KR GREGG CONSULTING LIMITED

Company Documents

DateDescription
02/07/212 July 2021 Registered office address changed from Andrew Lazell, Unit 15 Olympic Court Whitehills Business Park Blackpool FY4 5GU England to 29 Ash Drive Warton Preston PR4 1DD on 2021-07-02

View Document

02/07/202 July 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 DISS40 (DISS40(SOAD))

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

14/03/2014 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 29 ASH DRIVE WARTON PRESTON PR4 1DD ENGLAND

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM OFFICE 20 EVANS BUSINESS CENTRE SYCAMORE TRADING ESTATE BLACKPOOL LANCASHIRE FY4 3RL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 90 BERRY LANE LONGRIDGE PRESTON PR3 3WH ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/03/168 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTY GREGG / 10/02/2016

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM UNIT 3 CALDER AVENUE LONGRIDGE PRESTON LANCASHIRE PR3 3HT ENGLAND

View Document

11/02/1511 February 2015 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