KROMME LTD.

Post Office 69-71 Whitleigh News And Post Office Post Office 69-71 Whitleigh News And Post Office, Plymouth, PL5 4DE, England
StatusACTIVE
Company No.08761676
CategoryPrivate Limited Company
Incorporated05 Nov 2013
Age10 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

KROMME LTD. is an active private limited company with number 08761676. It was incorporated 10 years, 6 months, 24 days ago, on 05 November 2013. The company address is Post Office 69-71 Whitleigh News And Post Office Post Office 69-71 Whitleigh News And Post Office, Plymouth, PL5 4DE, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2021

Action Date: 16 Jan 2021

Category: Address

Type: AD01

New address: Post Office 69-71 Whitleigh News and Post Office Whitleigh Green Plymouth PL5 4DE

Old address: C/O Crowborough Po and Stores Beacon House Croft Road Crowborough East Sussex TN6 1DL

Change date: 2021-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Robert Mc Hugh

Change date: 2019-02-15

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-28

Psc name: Stephen Robert Mchugh

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Joseph Mc Hugh

Termination date: 2018-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2016

Action Date: 05 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-11-05

Officer name: Mrs Philomena Mchugh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2015

Action Date: 12 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087616760001

Charge creation date: 2015-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Address

Type: AD01

Old address: C/O S R Mc Hugh Melbourne Clock Lane Bickenhill Solihull Warwickshire B92 0DX

New address: C/O Crowborough Po and Stores Beacon House Croft Road Crowborough East Sussex TN6 1DL

Change date: 2015-03-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Incorporation company

Date: 05 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BJT PROPERTIES LIMITED

31 SOUTHWOOD GARDENS,ILFORD,IG2 6YF

Number:05142025
Status:ACTIVE
Category:Private Limited Company

MATHUR & CO LIMITED

29 NEW HOUSE FARM DRIVE,BIRMINGHAM,B31 2FN

Number:08215427
Status:ACTIVE
Category:Private Limited Company

METLINE SOLUTIONS LIMITED

51A SHEERING ROAD,HARLOW,CM17 0JW

Number:08250640
Status:ACTIVE
Category:Private Limited Company

PHOTOSTATIC ANGLIA LIMITED

PHOTOSTATIC HOUSE,NORWICH,NR2 4NA

Number:03649781
Status:ACTIVE
Category:Private Limited Company

SW AGRICULTURAL SERVICES LIMITED

CARR FARM,DODDINGTON,LN6 4RY

Number:07690398
Status:ACTIVE
Category:Private Limited Company

THE DIGITAL RADIO GROUP LIMITED

30 LEICESTER SQUARE,,WC2H 7LA

Number:04027646
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source