KROGAB UK (HOLDINGS) LIMITED

03357121
XEINADIN MANCHESTER 100 BARBIROLLI SQUARE MANCHESTER UNITED KINGDOM M2 3BD

Documents

Documents
Date Category Description Pages
24 Sep 2024 accounts Annual Accounts 3 Buy now
04 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2023 accounts Annual Accounts 7 Buy now
15 Dec 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Sep 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Jun 2023 officers Change of particulars for director (Nicholas Hugo Weston) 2 Buy now
05 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jan 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Sep 2022 accounts Annual Accounts 8 Buy now
21 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Jun 2021 accounts Annual Accounts 7 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2020 mortgage Registration of a charge 5 Buy now
30 Mar 2020 accounts Annual Accounts 7 Buy now
22 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2019 accounts Annual Accounts 7 Buy now
25 Feb 2019 officers Termination of appointment of director (John David Maxwell) 1 Buy now
21 Jan 2019 officers Termination of appointment of director (David Mcneil) 1 Buy now
23 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 May 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
23 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Mar 2018 accounts Annual Accounts 7 Buy now
24 Nov 2017 officers Appointment of director (Nicholas Hugo Weston) 3 Buy now
25 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Oct 2016 accounts Annual Accounts 6 Buy now
16 May 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 May 2016 annual-return Annual Return 6 Buy now
05 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2015 accounts Annual Accounts 6 Buy now
01 Jun 2015 annual-return Annual Return 6 Buy now
06 Sep 2014 accounts Annual Accounts 6 Buy now
25 Apr 2014 annual-return Annual Return 6 Buy now
15 Oct 2013 auditors Auditors Resignation Company 1 Buy now
02 Oct 2013 accounts Annual Accounts 6 Buy now
01 May 2013 annual-return Annual Return 6 Buy now
01 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Aug 2012 accounts Annual Accounts 7 Buy now
16 May 2012 annual-return Annual Return 6 Buy now
09 Sep 2011 accounts Annual Accounts 6 Buy now
16 May 2011 annual-return Annual Return 6 Buy now
16 May 2011 officers Change of particulars for secretary (Barbara Vera Morris) 2 Buy now
10 Jun 2010 accounts Annual Accounts 6 Buy now
11 May 2010 annual-return Annual Return 5 Buy now
11 May 2010 officers Change of particulars for director (John Barrington Ravenshear Edwards) 2 Buy now
11 May 2010 officers Change of particulars for director (John David Maxwell) 2 Buy now
06 Oct 2009 accounts Annual Accounts 4 Buy now
15 May 2009 annual-return Return made up to 21/04/09; full list of members 4 Buy now
12 Aug 2008 accounts Annual Accounts 5 Buy now
03 Jun 2008 annual-return Return made up to 21/04/08; full list of members 4 Buy now
04 Oct 2007 accounts Annual Accounts 5 Buy now
16 May 2007 annual-return Return made up to 21/04/07; full list of members 2 Buy now
04 Jul 2006 accounts Annual Accounts 6 Buy now
04 May 2006 annual-return Return made up to 21/04/06; full list of members 2 Buy now
17 Jun 2005 accounts Annual Accounts 6 Buy now
27 Apr 2005 annual-return Return made up to 21/04/05; full list of members 3 Buy now
07 Sep 2004 address Registered office changed on 07/09/04 from: 14 wood street bolton lancashire BL1 1DZ 1 Buy now
09 Jul 2004 accounts Annual Accounts 6 Buy now
06 May 2004 annual-return Return made up to 21/04/04; full list of members 7 Buy now
07 Oct 2003 officers New director appointed 2 Buy now
11 Jul 2003 accounts Annual Accounts 6 Buy now
06 May 2003 address Registered office changed on 06/05/03 from: cooper lancaster brewers century house 11 st peters square manchester M2 3DN 1 Buy now
06 May 2003 annual-return Return made up to 21/04/03; full list of members 7 Buy now
05 Nov 2002 accounts Annual Accounts 10 Buy now
15 May 2002 annual-return Return made up to 21/04/02; full list of members 6 Buy now
09 Jul 2001 accounts Annual Accounts 10 Buy now
03 May 2001 annual-return Return made up to 21/04/01; full list of members 6 Buy now
24 Jul 2000 accounts Annual Accounts 10 Buy now
05 May 2000 annual-return Return made up to 21/04/00; full list of members 6 Buy now
31 Jan 2000 accounts Annual Accounts 5 Buy now
19 Dec 1999 officers New director appointed 2 Buy now
18 May 1999 annual-return Return made up to 21/04/99; no change of members 4 Buy now
26 Jan 1999 capital Particulars of contract relating to shares 3 Buy now
26 Jan 1999 capital Ad 05/01/98--------- £ si 47501@1 2 Buy now
02 Jun 1998 annual-return Return made up to 21/04/98; full list of members 6 Buy now
25 Mar 1998 accounts Annual Accounts 5 Buy now
13 Feb 1998 accounts Accounting reference date shortened from 30/04/98 to 31/12/97 1 Buy now
28 Jan 1998 resolution Resolution 1 Buy now
28 Jan 1998 capital £ nc 1000/50000 05/01/98 1 Buy now
25 Apr 1997 officers Secretary resigned 1 Buy now
21 Apr 1997 incorporation Incorporation Company 15 Buy now