MICHAEL KROYER INVESTMENTS LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

25/10/2425 October 2024 Total exemption full accounts made up to 2024-04-05

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

01/04/211 April 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

29/10/1929 October 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

20/12/1820 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CESSATION OF IAN WALTER SCOTT AS A PSC

View Document

12/09/1812 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL KROYER HOLDINGS LIMITED

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

20/04/1820 April 2018 CESSATION OF LISA KYLES AS A PSC

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

19/09/1719 September 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 3 HALKIN HOUSE 1 DOWNAGE LONDON NW4 1AR

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAIN WALTER SCOTT / 07/04/2016

View Document

18/04/1618 April 2016 SECRETARY'S CHANGE OF PARTICULARS / IAIN WALTER SCOTT / 07/04/2016

View Document

06/04/166 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

22/04/1522 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM ABBEY HOUSE 342 REGENTS PARK ROAD LONDON N3 2LJ

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

11/04/1311 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

19/04/1219 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

06/04/116 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

04/05/104 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

21/06/0121 June 2001 REGISTERED OFFICE CHANGED ON 21/06/01 FROM: ABBEY HOUSE 324 REGENTS PARK ROD LONDON N3 2LP

View Document

11/05/0111 May 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 REGISTERED OFFICE CHANGED ON 26/04/01 FROM: MELVILLE HOUSE 8-12 WOODHOUSE ROAD FINCHLEY LONDON N12 0RG

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

07/05/987 May 1998 RETURN MADE UP TO 05/04/98; NO CHANGE OF MEMBERS

View Document

17/06/9717 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

24/04/9724 April 1997 RETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

13/05/9613 May 1996 RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

02/05/952 May 1995 RETURN MADE UP TO 05/04/95; NO CHANGE OF MEMBERS

View Document

01/08/941 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

26/05/9426 May 1994 RETURN MADE UP TO 05/04/94; NO CHANGE OF MEMBERS

View Document

26/05/9426 May 1994 DIRECTOR RESIGNED

View Document

26/05/9426 May 1994 DIRECTOR RESIGNED

View Document

24/11/9324 November 1993 DIRECTOR RESIGNED

View Document

23/11/9323 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

16/11/9316 November 1993 NEW DIRECTOR APPOINTED

View Document

07/06/937 June 1993 RETURN MADE UP TO 05/04/93; FULL LIST OF MEMBERS

View Document

01/03/931 March 1993 NEW DIRECTOR APPOINTED

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

01/06/921 June 1992 RETURN MADE UP TO 05/04/92; NO CHANGE OF MEMBERS

View Document

01/06/921 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/923 February 1992 REGISTERED OFFICE CHANGED ON 03/02/92 FROM: LEAF,NORTON & CO PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8NA

View Document

26/11/9126 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

04/11/914 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9114 May 1991 NEW DIRECTOR APPOINTED

View Document

12/05/9112 May 1991 RETURN MADE UP TO 05/04/91; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

13/02/9113 February 1991 RETURN MADE UP TO 07/11/90; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 DIRECTOR RESIGNED

View Document

11/01/9011 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

11/01/9011 January 1990 RETURN MADE UP TO 07/11/89; FULL LIST OF MEMBERS

View Document

09/11/899 November 1989 NEW DIRECTOR APPOINTED

View Document

23/01/8923 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

23/01/8923 January 1989 RETURN MADE UP TO 05/12/88; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 REGISTERED OFFICE CHANGED ON 14/06/88 FROM: MONKVILLE HOUSE MONKVILLE AVE LONDON NW11 0AH

View Document

03/12/873 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

03/12/873 December 1987 RETURN MADE UP TO 09/09/87; FULL LIST OF MEMBERS

View Document

15/11/8615 November 1986 RETURN MADE UP TO 05/09/86; FULL LIST OF MEMBERS

View Document

15/11/8615 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

14/01/6414 January 1964 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