KR CHANGE CONSULTING LIMITED

Company Documents

DateDescription
16/02/1816 February 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/01/2018:LIQ. CASE NO.1

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM
UNIT 4 VISTA PLACE COY POND BUSINESS PK
INGWORTH ROAD
POOLE
DORSET
BH12 1JY

View Document

03/01/183 January 2018 SPECIAL RESOLUTION TO WIND UP

View Document

03/01/183 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/01/183 January 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

01/12/171 December 2017 PREVEXT FROM 30/09/2017 TO 30/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/09/1525 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATE ELIZABETH RUDLAND / 23/03/2015

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM
UNIT 4 VISTA PLACE
INGWORTH ROAD
POOLE
DORSET
BH12 1JY

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATE ELIZABETH RUDLAND / 02/12/2013

View Document

09/10/139 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/04/1330 April 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/12

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATE ELIZABETH RUDLAND / 01/10/2012

View Document

01/10/121 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM
FREESTYLE HOUSE 8 MERCIA BUSINESS VILLAGE
COVENTRY
WARWICKSHIRE
CV4 8HX
UNITED KINGDOM

View Document

20/09/1120 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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