M R KRUMOVA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 Total exemption full accounts made up to 2025-03-31

View Document

30/07/2530 July 2025 Confirmation statement made on 2025-07-26 with updates

View Document

28/07/2528 July 2025 Secretary's details changed for Mc Secretaries Limited on 2025-07-28

View Document

22/07/2522 July 2025 Director's details changed for Dr Mira Rumenova Krumova on 2025-07-21

View Document

21/07/2521 July 2025 Registered office address changed from Drayton House Drayton Lane Chichester West Sussex PO20 2EW United Kingdom to Drayton House Drayton Lane Chichester West Sussex PO20 2EW on 2025-07-21

View Document

21/07/2521 July 2025 Change of details for Dr Mira Rumenova Krumova as a person with significant control on 2025-07-21

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

08/04/248 April 2024 Change of details for Dr Mira Rumenova Krumova as a person with significant control on 2024-04-08

View Document

08/04/248 April 2024 Secretary's details changed for Mc Secretaries Limited on 2024-04-08

View Document

08/04/248 April 2024 Director's details changed for Dr Mira Rumenova Krumova on 2024-04-08

View Document

08/04/248 April 2024 Registered office address changed from Drayton House Drayton Lane Lavant Chichester West Sussex PO20 2EW United Kingdom to Drayton House Drayton Lane Chichester West Sussex PO20 2EW on 2024-04-08

View Document

03/04/243 April 2024 Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA England to Drayton House Drayton Lane Lavant Chichester West Sussex PO20 2EW on 2024-04-03

View Document

03/04/243 April 2024 Change of details for Dr Mira Rumenova Krumova as a person with significant control on 2024-04-03

View Document

03/04/243 April 2024 Director's details changed for Dr Mira Rumenova Krumova on 2024-04-03

View Document

03/04/243 April 2024 Secretary's details changed for Mc Secretaries Limited on 2024-04-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Cessation of Ivan Latchezarov Germanoff as a person with significant control on 2023-12-07

View Document

21/12/2321 December 2023 Change of details for Dr Mira Rumenova Krumova as a person with significant control on 2023-12-07

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Secretary's details changed for Mc Secretaries Limited on 2023-05-15

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

20/04/2320 April 2023 Director's details changed for Dr Mira Rumenova Krumova on 2023-04-20

View Document

20/04/2320 April 2023 Change of details for Mr Ivan Latchezarov Germanoff as a person with significant control on 2023-04-20

View Document

20/04/2320 April 2023 Change of details for Dr Mira Rumenova Krumova as a person with significant control on 2023-04-20

View Document

20/04/2320 April 2023 Registered office address changed from Station House North Street Havant Hampshire PO9 1QU to 1 & 2 the Barn Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA on 2023-04-20

View Document

20/04/2320 April 2023 Secretary's details changed for Mc Secretaries Limited on 2023-04-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/09/2022 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/10/193 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/07/1823 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/09/1722 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/04/1628 April 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRA RUMENOVA KRUMOVA / 22/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRA RUMENOVA KRUMOVA / 05/08/2013

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS MIRA RUMENOVA KRUMOVA / 17/04/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

20/03/1220 March 2012 24/02/12 STATEMENT OF CAPITAL GBP 100

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS MIRA RUMENOVA KRUMOVA / 30/11/2011

View Document

30/11/1130 November 2011 CORPORATE SECRETARY APPOINTED MC SECRETARIES LIMITED

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM MOUNTVIEW COURT 1148 HIGH ROAD WHETTONE LONDON N20 0RA

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM STATION HOUSE NORTH STREET HAVANT PO9 1QU

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS MIRA RUMENOVA KRUMOVA / 01/11/2011

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, SECRETARY MC SECRETARIES LIMITED

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS MIRA RUMENOVA KRUMOVA / 15/03/2011

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS MIRA RUMENOVA KRUMOVA / 03/11/2009

View Document

27/05/0927 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MIRA KRUMOVA / 05/05/2009

View Document

27/05/0927 May 2009 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

28/04/0928 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company