KRT DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Confirmation statement made on 2025-03-10 with no updates |
10/02/2510 February 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
09/04/249 April 2024 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US on 2024-04-09 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
21/02/2421 February 2024 | Appointment of Mrs Laura Michelle Twittey as a director on 2023-06-28 |
20/12/2320 December 2023 | Appointment of Mrs Victoria Jane Fleming as a director on 2023-12-01 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-06-30 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
12/01/2312 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/03/223 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
20/02/2020 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
14/02/1914 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
17/10/1817 October 2018 | APPOINTMENT TERMINATED, SECRETARY VICTORIA FLEMING |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
21/12/1621 December 2016 | ALTER ARTICLES 05/12/2016 |
17/12/1617 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 057392980003 |
17/12/1617 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 057392980004 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/03/1618 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
11/03/1611 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
24/09/1524 September 2015 | REGISTERED OFFICE CHANGED ON 24/09/2015 FROM 58-60 BERNERS STREET LONDON W1T 3JS |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/03/1518 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
10/07/1410 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 057392980002 |
03/04/143 April 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
08/04/138 April 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
18/03/1318 March 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
11/01/1311 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
03/05/123 May 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
03/05/123 May 2012 | SECRETARY APPOINTED MRS VICTORIA JANE FLEMING |
03/05/123 May 2012 | APPOINTMENT TERMINATED, SECRETARY JAMESON MATTHEWS |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
28/03/1128 March 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
04/05/104 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / JAMESON CHARLES MATTHEWS / 12/02/2010 |
26/04/1026 April 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
23/03/0923 March 2009 | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
14/03/0814 March 2008 | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
12/04/0712 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/04/072 April 2007 | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
13/03/0713 March 2007 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07 |
23/06/0623 June 2006 | NEW DIRECTOR APPOINTED |
23/06/0623 June 2006 | NEW SECRETARY APPOINTED |
23/06/0623 June 2006 | SECRETARY RESIGNED |
23/06/0623 June 2006 | DIRECTOR RESIGNED |
15/06/0615 June 2006 | COMPANY NAME CHANGED INITIAL MARKETING LIMITED CERTIFICATE ISSUED ON 15/06/06 |
10/03/0610 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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