KLUG NOWY GROUP LTD

Company Documents

DateDescription
24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

06/08/246 August 2024 Registered office address changed to PO Box 4385, 11463918 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-06

View Document

10/06/2410 June 2024 Accounts for a dormant company made up to 2023-07-31

View Document

02/03/242 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

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

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

14/05/2214 May 2022 Accounts for a dormant company made up to 2021-07-31

View Document

20/01/2220 January 2022 Termination of appointment of Edward James Junger as a secretary on 2022-01-20

View Document

20/01/2220 January 2022 Cessation of Edward James Junger as a person with significant control on 2022-01-20

View Document

16/01/2216 January 2022 Appointment of Mr William Edward Smart-Junger as a director on 2022-01-10

View Document

16/01/2216 January 2022 Appointment of Mr William Smart-Junger as a secretary on 2022-01-10

View Document

16/01/2216 January 2022 Notification of William Smart-Junger as a person with significant control on 2022-01-10

View Document

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

View Accounts

19/03/2119 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

23/12/2023 December 2020 CESSATION OF WILLIAM SMART-JUNGER AS A PSC

View Document

30/09/2030 September 2020 APPOINTMENT TERMINATED, SECRETARY WILLIAM SMART-JUNGER

View Document

30/09/2030 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD JUNGER / 30/09/2020

View Document

29/09/2029 September 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SMART-JUNGER

View Document

29/09/2029 September 2020 SECRETARY APPOINTED MR EDWARD JUNGER

View Document

27/09/2027 September 2020 DIRECTOR APPOINTED MR EDWARD JAMES JUNGER

View Document

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

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

14/04/2014 April 2020 COMPANY NAME CHANGED SMART JUNGER (HOLDINGS) LTD CERTIFICATE ISSUED ON 14/04/20

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

19/03/2019 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM INTERNATIONAL HOUSE 142 CROMWELL ROAD LONDON SW7 4ET ENGLAND

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM PENSTRAZE BUSINESS CENTRE PENSTRAZE TRURO CORNWALL TR4 8PN

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 18 LONGS MILL BROOKBRIDGE COURT DERBY DE1 3LG UNITED KINGDOM

View Document

13/07/1813 July 2018 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