KRASH KONTROL T/A READYMIX LTD

Company Documents

DateDescription
01/08/251 August 2025 Change of details for Mr Robert Rosendahl as a person with significant control on 2025-08-01

View Document

25/07/2525 July 2025 Confirmation statement made on 2025-07-17 with no updates

View Document

02/04/252 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/07/2429 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

18/04/2418 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

22/03/2322 March 2023 Certificate of change of name

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-07-31

View Document

18/11/2118 November 2021 Compulsory strike-off action has been discontinued

View Document

18/11/2118 November 2021 Compulsory strike-off action has been discontinued

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

17/11/2117 November 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 23 Tir Y Farchnad Flat 208 Swansea SA4 3GS on 2021-11-17

View Document

17/11/2117 November 2021 Registered office address changed from 23 Tir Y Farchnad Flat 208 Swansea SA4 3GS Wales to 23 Tir Y Farchnad Flat 208 Swansea SA4 3GS on 2021-11-17

View Document

17/11/2117 November 2021 Director's details changed for Mr Robert Rosendahl on 2021-11-17

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

28/02/2128 February 2021 DISS REQUEST WITHDRAWN

View Document

28/02/2128 February 2021 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

13/10/2013 October 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/07/2013 July 2020 APPLICATION FOR STRIKING-OFF

View Document

26/07/1926 July 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