KRAZY KAVES LIMITED
Company Documents
Date | Description |
---|---|
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-12-31 |
28/02/2228 February 2022 | Previous accounting period shortened from 2022-05-31 to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
31/05/1831 May 2018 | 31/05/18 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/05/1626 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/05/1521 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/05/1421 May 2014 | REGISTERED OFFICE CHANGED ON 21/05/2014 FROM UNIT 2C THE POMPEY CENTRE DICKINSON ROAD PORTSMOUTH HAMPSHIRE PO4 8SH |
21/05/1421 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
13/06/1313 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
26/05/1226 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
19/05/1119 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
16/07/1016 July 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
16/07/1016 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STRAY / 18/05/2010 |
16/07/1016 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES AYLING / 18/05/2010 |
16/07/1016 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAREN O'NEILL / 18/05/2010 |
31/05/1031 May 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
02/07/092 July 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
31/05/0931 May 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
11/08/0811 August 2008 | RETURN MADE UP TO 18/05/08; NO CHANGE OF MEMBERS |
31/05/0831 May 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
18/06/0718 June 2007 | RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS |
31/05/0731 May 2007 | Annual accounts small company total exemption made up to 31 May 2007 |
09/06/069 June 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
31/05/0631 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
16/06/0516 June 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
16/06/0516 June 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
31/05/0531 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
18/06/0418 June 2004 | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
31/05/0431 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
22/10/0322 October 2003 | REGISTERED OFFICE CHANGED ON 22/10/03 FROM: 207 COPNOR ROAD PORTSMOUTH HAMPSHIRE PO3 5BY |
21/08/0321 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
04/06/034 June 2003 | REGISTERED OFFICE CHANGED ON 04/06/03 FROM: 31 CORSHAM STREET LONDON N1 6DR |
04/06/034 June 2003 | NEW DIRECTOR APPOINTED |
04/06/034 June 2003 | NEW SECRETARY APPOINTED |
04/06/034 June 2003 | NEW DIRECTOR APPOINTED |
04/06/034 June 2003 | NEW DIRECTOR APPOINTED |
04/06/034 June 2003 | NEW DIRECTOR APPOINTED |
04/06/034 June 2003 | SECRETARY RESIGNED |
04/06/034 June 2003 | DIRECTOR RESIGNED |
18/05/0318 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KRAZY KAVES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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