KRISPY KLEEN LTD

4 Eaton Row 4 Eaton Row, Bromley, BR1 4TS, England
StatusACTIVE
Company No.11892373
CategoryPrivate Limited Company
Incorporated19 Mar 2019
Age5 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

KRISPY KLEEN LTD is an active private limited company with number 11892373. It was incorporated 5 years, 2 months, 8 days ago, on 19 March 2019. The company address is 4 Eaton Row 4 Eaton Row, Bromley, BR1 4TS, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Mar 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-04

Officer name: Sheza Methasani Saraiva

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2022

Action Date: 04 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sheza Methasani Saraiva

Cessation date: 2022-01-04

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-31

Psc name: Rafael Jose Carrilho Saraiva

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-25

New address: 4 Eaton Row Belgravia Gardens Bromley BR1 4TS

Old address: 4 Eaton Road Belgravia Gardens Bromley BR1 4TS England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Address

Type: AD01

Old address: 4 Bedens Road Sidcup DA14 5JQ England

New address: 4 Eaton Road Belgravia Gardens Bromley BR1 4TS

Change date: 2022-01-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nikoll Mexhaj

Notification date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Rafael Jose Carrilho Saraiva

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-26

Officer name: Mr Nikoll Mexhaj

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Dec 2020

Action Date: 27 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-27

New address: 4 Bedens Road Sidcup DA14 5JQ

Old address: 21 Edgehill Road Chislehurst Kent BR7 6LA United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2019

Action Date: 22 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-22

Psc name: Rafael Jose Carrilho Saraiva

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rafael Jose Carrilho Saraiva

Appointment date: 2019-07-22

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2019

Action Date: 22 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Leanne Richards

Cessation date: 2019-07-22

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2019

Action Date: 22 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Denise Airey

Cessation date: 2019-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leanne Richards

Termination date: 2019-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-04

Officer name: Denise Airey

Documents

View document PDF

Incorporation company

Date: 19 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&K CONNECTIONS LTD

2 MIDDLETON RD,OLDHAM,OL2 5PA

Number:09531418
Status:ACTIVE
Category:Private Limited Company

ASHBURY HOLDINGS LIMITED

PO BOX 58,LIVERPOOL,L19 9WX

Number:04565042
Status:ACTIVE
Category:Private Limited Company

LANDAQ LIMITED

555-557 CRANBROOK ROAD,ILFORD,IG2 6HE

Number:10058515
Status:ACTIVE
Category:Private Limited Company

NYT ASSOCIATES LIMITED

FLAT 4, ARGENT HOUSE, 34 THE AVENUE,PINNER,HA5 4EH

Number:10272065
Status:ACTIVE
Category:Private Limited Company
Number:08536923
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SL MCMILLAN LIMITED

18 BATTLE CLOSE,NORTHAMPTON,NN4 6RP

Number:11970047
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