ST K&R LTD

Company Documents

DateDescription
17/01/2517 January 2025 Compulsory strike-off action has been suspended

View Document

17/01/2517 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

30/10/2330 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/04/2327 April 2023 Registered office address changed from 1 Barleymead Horley RH6 9UD England to 25 Nailsworth Crescent Merstham Redhill RH1 3JD on 2023-04-27

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/07/215 July 2021 Termination of appointment of Richard Makaino Uregha as a director on 2021-04-12

View Document

14/03/2114 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES

View Document

12/02/2112 February 2021 DIRECTOR APPOINTED MR RICHARD MAKAINO UREGHA

View Document

09/01/219 January 2021 REGISTERED OFFICE CHANGED ON 09/01/2021 FROM BRAESIDE QUEENS ROAD QUEENS ROAD HORLEY RH6 7AL ENGLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/06/2014 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARIE STEPHY RACHEL LAFLEUR

View Document

14/06/2014 June 2020 REGISTERED OFFICE CHANGED ON 14/06/2020 FROM 5 HEVERS AVENUE HORLEY RH6 8BY ENGLAND

View Document

14/06/2014 June 2020 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

14/06/2014 June 2020 CESSATION OF MARIE STEPHY RACHEL LAFLEUR AS A PSC

View Document

30/12/1930 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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