KROW APPLICATIONS LIMITED

Company Documents

DateDescription
16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 12/02/16 STATEMENT OF CAPITAL GBP 150

View Document

20/01/1620 January 2016 COMPANY NAME CHANGED THE BIGGER LIVE LIMITED CERTIFICATE ISSUED ON 20/01/16

View Document

02/10/152 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

11/09/1511 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/10/1423 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/10/1415 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/10/132 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

17/05/1317 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/11/1229 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL HAYES

View Document

05/09/125 September 2012 VARYING SHARE RIGHTS AND NAMES

View Document

22/08/1222 August 2012 SECOND FILING WITH MUD 30/09/11 FOR FORM AR01

View Document

04/07/124 July 2012 COMPANY NAME CHANGED P J FOODS LIMITED CERTIFICATE ISSUED ON 04/07/12

View Document

02/07/122 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/02/1220 February 2012 COMPANY NAME CHANGED HAYES & JAMES LIMITED CERTIFICATE ISSUED ON 20/02/12

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED PAUL HAYES

View Document

21/11/1121 November 2011 COMPANY NAME CHANGED MASON JAMES RECRUITMENT LIMITED CERTIFICATE ISSUED ON 21/11/11

View Document

13/10/1113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

27/04/1127 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE MCEWAN

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED GEORGE MCEWAN

View Document

06/04/116 April 2011 COMPANY NAME CHANGED THE BIGGER COMEDY LIMITED CERTIFICATE ISSUED ON 06/04/11

View Document

22/11/1022 November 2010 COMPANY NAME CHANGED THE BIGGER DESIGN LIMITED CERTIFICATE ISSUED ON 22/11/10

View Document

01/11/101 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN JAMES / 30/09/2010

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES GOLDING

View Document

12/08/1012 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED JAMES ROBERT GOLDING

View Document

12/01/1012 January 2010 COMPANY NAME CHANGED THE BIGGER COMEDY LIMITED CERTIFICATE ISSUED ON 12/01/10

View Document

12/01/1012 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED MR JUSTIN JAMES

View Document

19/11/0919 November 2009 CURRSHO FROM 30/09/2010 TO 31/03/2010

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, SECRETARY QA REGISTRARS LIMITED

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM, THE STUDIO ST NICHOLAS CLOSE, ELSTREE, HERTS., WD6 3EW

View Document

30/09/0930 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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