KR MORTGAGE SERVICES LIMITED
Status | ACTIVE |
Company No. | 09641054 |
Category | Private Limited Company |
Incorporated | 16 Jun 2015 |
Age | 8 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
KR MORTGAGE SERVICES LIMITED is an active private limited company with number 09641054. It was incorporated 8 years, 11 months, 17 days ago, on 16 June 2015. The company address is 4th Floor 399-401 Strand, London, WC2R 0LT, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Jan 2024
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 01 Nov 2023
Action Date: 14 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-14
Documents
Gazette filings brought up to date
Date: 24 Jun 2023
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 22 Jun 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 14 Jul 2022
Action Date: 14 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-14
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change to a person with significant control
Date: 17 Jun 2022
Action Date: 17 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-17
Psc name: Mr Kevin Rajendra Ramdeo
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2022
Action Date: 13 Jun 2022
Category: Address
Type: AD01
New address: 4th Floor 399-401 Strand London WC2R 0LT
Change date: 2022-06-13
Old address: 5th Floor 34 Threadneedle Street London EC2R 8AY England
Documents
Gazette filings brought up to date
Date: 07 Oct 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 06 Oct 2021
Action Date: 14 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-14
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 04 Aug 2020
Action Date: 14 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-14
Documents
Change to a person with significant control
Date: 29 Apr 2020
Action Date: 29 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-29
Psc name: Mr Kevin Rajendra Ramdeo
Documents
Change person director company with change date
Date: 29 Apr 2020
Action Date: 29 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Rajendra Ramdeo
Change date: 2020-04-29
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 02 Aug 2019
Action Date: 16 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-16
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 06 Jul 2018
Action Date: 16 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-16
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 16 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-16
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2016
Action Date: 25 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-25
Old address: Flat 2 Barr House 1 Cleeve Way London SW15 4DD United Kingdom
New address: 5th Floor 34 Threadneedle Street London EC2R 8AY
Documents
Change person director company with change date
Date: 25 Jan 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Rajendra Ramdeo
Change date: 2016-01-25
Documents
Some Companies
MARSTON ROAD,,
Number: | 00233799 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 FELLSIDE,BOLTON,BL2 4HB
Number: | 10473339 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLOWMASS HEATING & PLUMBING LTD
159 ORION WAY,GRIMSBY,DN34 5UG
Number: | 11258821 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 BORLASE CRESCENT,ST. AUSTELL,PL25 4RF
Number: | 10739729 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON OBAN CONSULTING LIMITED
53 THE WILLOWS,SWINDON,SN6 7PH
Number: | 10161864 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HENLEY WAY,LINCOLN,LN6 3QR
Number: | 08973929 |
Status: | ACTIVE |
Category: | Private Limited Company |