KRAV WEAR LIMITED

06472339
3 JESSE TERRACE READING BERKSHIRE RG1 7RS

Documents

Documents
Date Category Description Pages
15 Jan 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jan 2024 officers Change of particulars for director (Mr Nicolas Lee Maison) 2 Buy now
21 Oct 2023 accounts Annual Accounts 7 Buy now
06 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2022 accounts Annual Accounts 7 Buy now
16 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2022 accounts Annual Accounts 6 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2020 accounts Annual Accounts 7 Buy now
15 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2019 accounts Annual Accounts 6 Buy now
04 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2018 accounts Annual Accounts 7 Buy now
21 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2017 accounts Annual Accounts 6 Buy now
20 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Jan 2017 accounts Annual Accounts 6 Buy now
25 Feb 2016 annual-return Annual Return 5 Buy now
01 Dec 2015 accounts Annual Accounts 5 Buy now
26 Mar 2015 annual-return Annual Return 5 Buy now
09 Dec 2014 accounts Annual Accounts 5 Buy now
07 Mar 2014 annual-return Annual Return 5 Buy now
30 Dec 2013 accounts Annual Accounts 5 Buy now
25 Mar 2013 annual-return Annual Return 5 Buy now
25 Mar 2013 officers Change of particulars for director (Nicolas Lee Maison) 2 Buy now
07 Sep 2012 accounts Annual Accounts 6 Buy now
06 Mar 2012 annual-return Annual Return 6 Buy now
24 Oct 2011 accounts Annual Accounts 5 Buy now
12 Oct 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Jan 2011 annual-return Annual Return 6 Buy now
19 Apr 2010 accounts Annual Accounts 7 Buy now
15 Feb 2010 annual-return Annual Return 8 Buy now
14 Nov 2009 officers Termination of appointment of director (Jonathan Bullock) 1 Buy now
10 Nov 2009 accounts Annual Accounts 7 Buy now
17 Aug 2009 address Registered office changed on 17/08/2009 from 19A goodge street london W1T 2PH 1 Buy now
17 Aug 2009 officers Secretary appointed malcolm john greer 2 Buy now
17 Aug 2009 officers Appointment terminated secretary lewis & co 1 Buy now
20 Feb 2009 officers Director appointed nicolas maison 2 Buy now
20 Feb 2009 officers Director appointed jonathan david bullock 2 Buy now
20 Feb 2009 officers Appointment terminated director matthew fox 1 Buy now
12 Feb 2009 annual-return Return made up to 14/01/09; full list of members 5 Buy now
14 Mar 2008 capital Ad 12/02/08\gbp si 8@1=8\gbp ic 1/9\ 4 Buy now
22 Jan 2008 officers Secretary resigned 1 Buy now
22 Jan 2008 officers Director resigned 1 Buy now
22 Jan 2008 officers New secretary appointed 1 Buy now
22 Jan 2008 officers New director appointed 1 Buy now
14 Jan 2008 incorporation Incorporation Company 16 Buy now