STEVEN KRIVONOZKA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-02-16 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/03/247 March 2024 | Confirmation statement made on 2024-02-16 with no updates |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-16 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
02/12/212 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/07/2022 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES |
11/11/1911 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES |
01/10/181 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/08/187 August 2018 | PSC'S CHANGE OF PARTICULARS / MR STEVEN JOSEPH KRIVONOZKA / 07/08/2018 |
07/08/187 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOSEPH KRIVONOZKA / 07/08/2018 |
07/08/187 August 2018 | REGISTERED OFFICE CHANGED ON 07/08/2018 FROM FLAT 1 120 MILL LANE LONDON NW6 1NF |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
09/12/169 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOSEPH KRIVONOZKA / 08/12/2016 |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/02/1624 February 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/02/1519 February 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/03/1412 March 2014 | 16/02/14 NO CHANGES |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/03/1311 March 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
30/12/1230 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/02/1223 February 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/03/112 March 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/11/1029 November 2010 | REGISTERED OFFICE CHANGED ON 29/11/2010 FROM FLAT 1 20 MILL LANE LONDON NW6 1NF |
10/03/1010 March 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
10/03/1010 March 2010 | REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 66 PURVES ROAD KENSAL GREEN LONDON NW10 5TB |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOSEPH KRIVONOZKA / 09/03/2010 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/11/086 November 2008 | APPOINTMENT TERMINATED SECRETARY MANAGEMENT SECRETARY LIMITED |
15/05/0815 May 2008 | PREVEXT FROM 29/02/2008 TO 31/03/2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
26/06/0726 June 2007 | REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 4TH FLOOR 114 MIDDLESEX STREET LONDON E1 7HY |
16/02/0716 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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