KRRIT LIMITED

121 Monyhull Hall Road, Birmingham, B30 3QG, United Kingdom
StatusACTIVE
Company No.08540059
CategoryPrivate Limited Company
Incorporated22 May 2013
Age11 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

KRRIT LIMITED is an active private limited company with number 08540059. It was incorporated 11 years, 1 month, 23 days ago, on 22 May 2013. The company address is 121 Monyhull Hall Road, Birmingham, B30 3QG, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 30 May 2024

Action Date: 22 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 22 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-22

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2022

Action Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-20

Psc name: Mrs Reena Verma

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2022

Action Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-20

Psc name: Mr Khemraj Ramgulal Verma

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Notification of a person with significant control

Date: 29 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Reena Verma

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-26

Old address: 23 Howell Drive Sapley Huntingdon Cambridgeshire PE28 2GD

New address: 121 Monyhull Hall Road Birmingham B30 3QG

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-26

Officer name: Mrs Reena Verma

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-26

Officer name: Mr Khemraj Ramgulal Verma

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-26

Psc name: Mr Khemraj Ramgulal Verma

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Reena Verma

Appointment date: 2016-04-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jun 2016

Action Date: 10 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Reena Verma

Termination date: 2016-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 22 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 22 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPERTON CAR CLINIC LTD

C/O ZUBAIDY & CO SUITE 5-6 SPACE HOUSE,PARK ROYAL,NW10 7SU

Number:10043296
Status:ACTIVE
Category:Private Limited Company
Number:05180340
Status:ACTIVE
Category:Private Limited Company

MATRIX AUDIO VISUAL SPECIALISTS LTD

FOREST LODGE,PYRFORD,GU22 8NA

Number:08470708
Status:ACTIVE
Category:Private Limited Company

RIGHT TRACK THINKING LTD

30 AYR CLOSE,STEVENAGE,SG1 5RZ

Number:10892682
Status:ACTIVE
Category:Private Limited Company

SUMMERSPRING RESIDENTS ASSOCIATION LIMITED

WALMER HOUSE,CHELTENHAM,GL50 1YA

Number:01780976
Status:ACTIVE
Category:Private Limited Company
Number:SC199976
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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