T.K.R. GROUP LIMITED

Company Documents

DateDescription
12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

07/10/197 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/05/1629 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

28/11/1528 November 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN ARMOUR

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/08/158 August 2015 REGISTERED OFFICE CHANGED ON 08/08/2015 FROM 10 NORWICH STREET LONDON EC4A 1BD

View Document

08/08/158 August 2015 APPOINTMENT TERMINATED, DIRECTOR JEFFREY SMITH

View Document

08/08/158 August 2015 APPOINTMENT TERMINATED, DIRECTOR PETER STATILE

View Document

08/08/158 August 2015 APPOINTMENT TERMINATED, SECRETARY BIBI ALLY

View Document

08/08/158 August 2015 DIRECTOR APPOINTED MR STEPHEN CHARLES KEATING

View Document

04/06/154 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/06/1418 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/06/137 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HOWARD SMITH / 01/08/2012

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ARMOUR / 01/08/2012

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ARMOUR / 27/07/2012

View Document

12/06/1212 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROSS CHIESE

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MR DARREN ARMOUR

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/06/1110 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

25/09/0925 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/05/0919 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY SMITH / 30/11/2006

View Document

04/04/084 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/12/0711 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

19/11/0719 November 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

22/11/0622 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 SECRETARY RESIGNED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 NEW SECRETARY APPOINTED

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/09/013 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/013 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0114 June 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 S366A DISP HOLDING AGM 31/03/00

View Document

13/04/0013 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

27/07/9927 July 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/05/99

View Document

05/07/995 July 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/9917 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9821 August 1998 SECRETARY RESIGNED

View Document

21/08/9821 August 1998 NEW SECRETARY APPOINTED

View Document

05/08/985 August 1998 SECRETARY RESIGNED

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 NEW SECRETARY APPOINTED

View Document

05/08/985 August 1998 DIRECTOR RESIGNED

View Document

05/08/985 August 1998 DIRECTOR RESIGNED

View Document

05/08/985 August 1998 REGISTERED OFFICE CHANGED ON 05/08/98 FROM: 68 BAKER STREET WEYBRIDGE SURREY KT13 8AL

View Document

03/07/983 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

21/05/9821 May 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

25/09/9725 September 1997 REGISTERED OFFICE CHANGED ON 25/09/97 FROM: EUROLINK INDUSTRIAL ESTATE SITTINGBOURNE KENT ME10 3RN

View Document

28/05/9728 May 1997 RETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9717 February 1997 SECRETARY RESIGNED

View Document

17/02/9717 February 1997 NEW SECRETARY APPOINTED

View Document

17/02/9717 February 1997 DIRECTOR RESIGNED

View Document

02/02/972 February 1997 LOCATION OF DEBENTURE REGISTER

View Document

02/02/972 February 1997 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 NEW SECRETARY APPOINTED

View Document

24/09/9624 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 REGISTERED OFFICE CHANGED ON 24/09/96 FROM: WATCHMEAD WELWYN GARDEN CITY HERTS AL7 1LT

View Document

29/08/9629 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

29/08/9629 August 1996 EXEMPTION FROM APPOINTING AUDITORS 13/03/96

View Document

14/05/9614 May 1996 RETURN MADE UP TO 11/05/96; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/9529 August 1995 EXEMPTION FROM APPOINTING AUDITORS 15/03/95

View Document

29/08/9529 August 1995 RETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS

View Document

29/08/9529 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/9529 August 1995 ADOPT MEM AND ARTS 25/05/95

View Document

29/08/9529 August 1995 DIRECTOR RESIGNED

View Document

29/08/9529 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

29/08/9529 August 1995 DIRECTOR RESIGNED

View Document

29/08/9529 August 1995 NEW DIRECTOR APPOINTED

View Document

30/01/9530 January 1995 RETURN MADE UP TO 11/05/94; NO CHANGE OF MEMBERS

View Document

18/08/9418 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

18/08/9418 August 1994 EXEMPTION FROM APPOINTING AUDITORS 17/03/94

View Document

02/12/932 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

02/12/932 December 1993 EXEMPTION FROM APPOINTING AUDITORS 18/03/93

View Document

30/11/9330 November 1993 RETURN MADE UP TO 11/05/93; NO CHANGE OF MEMBERS

View Document

30/11/9330 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9225 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

25/08/9225 August 1992 RETURN MADE UP TO 11/05/92; FULL LIST OF MEMBERS

View Document

25/08/9225 August 1992 EXEMPTION FROM APPOINTING AUDITORS 12/03/92

View Document

07/04/927 April 1992 DIRECTOR RESIGNED

View Document

06/09/916 September 1991 RETURN MADE UP TO 11/05/91; NO CHANGE OF MEMBERS

View Document

06/09/916 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

06/09/916 September 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/09/916 September 1991 EXEMPTION FROM APPOINTING AUDITORS 07/03/91

View Document

09/01/919 January 1991 RETURN MADE UP TO 07/05/90; NO CHANGE OF MEMBERS

View Document

18/04/9018 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9011 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/01/9011 January 1990 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 DIRECTOR RESIGNED

View Document

28/03/8928 March 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/03/89

View Document

28/03/8928 March 1989 COMPANY NAME CHANGED T.K.R. INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 29/03/89

View Document

16/03/8916 March 1989 RETURN MADE UP TO 09/11/88; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/10/8811 October 1988 DIRECTOR RESIGNED

View Document

11/10/8811 October 1988 NEW DIRECTOR APPOINTED

View Document

19/04/8819 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/04/8819 April 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

19/04/8819 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/8819 April 1988 NEW DIRECTOR APPOINTED

View Document

19/04/8819 April 1988 DIRECTOR RESIGNED

View Document

19/04/8819 April 1988 DIRECTOR RESIGNED

View Document

19/04/8819 April 1988 DIRECTOR RESIGNED

View Document

19/04/8819 April 1988 NEW DIRECTOR APPOINTED

View Document

05/03/875 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/8726 January 1987 NEW DIRECTOR APPOINTED

View Document

15/11/8615 November 1986 NEW DIRECTOR APPOINTED

View Document

31/10/8631 October 1986 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

14/10/8614 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/8615 August 1986 RETURN MADE UP TO 17/07/86; FULL LIST OF MEMBERS

View Document

15/08/8615 August 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

28/05/8628 May 1986 FULL ACCOUNTS MADE UP TO 28/02/85

View Document

15/05/8115 May 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/05/81

View Document

12/06/7512 June 1975 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/06/75

View Document

23/02/5623 February 1956 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/5623 February 1956 CERTIFICATE OF INCORPORATION

View Document


More Company Information