KR SIGN DESIGN LIMITED

167 London Road, Leicester, LE2 1EG, United Kingdom
StatusACTIVE
Company No.11437146
CategoryPrivate Limited Company
Incorporated28 Jun 2018
Age6 years, 13 days
JurisdictionEngland Wales

SUMMARY

KR SIGN DESIGN LIMITED is an active private limited company with number 11437146. It was incorporated 6 years, 13 days ago, on 28 June 2018. The company address is 167 London Road, Leicester, LE2 1EG, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Resolution

Date: 04 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 03 Aug 2023

Action Date: 30 Jun 2023

Category: Capital

Type: SH06

Date: 2023-06-30

Capital : 102 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 28 Jul 2023

Category: Capital

Type: SH03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2023

Action Date: 30 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pauline Louise Warner

Notification date: 2023-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2023

Action Date: 30 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy James Warner

Notification date: 2023-06-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Sally Lount

Termination date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony James Lount

Termination date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kathryn Sally Lount

Appointment date: 2020-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony James Lount

Appointment date: 2020-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 Jul 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2020

Action Date: 01 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-01

Capital : 202 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2020

Action Date: 01 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-01

Capital : 204 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pauline Louise Warner

Cessation date: 2020-01-01

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2020

Action Date: 01 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-01

Capital : 203 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy James Warner

Cessation date: 2020-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-11

Old address: 3 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA United Kingdom

New address: 167 London Road Leicester LE2 1EG

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2019

Action Date: 02 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-02

Capital : 102 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2019

Action Date: 02 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-02

Capital : 100 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2019

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy Warner

Notification date: 2019-01-02

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2019

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graham Keith Rawson

Cessation date: 2019-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Keith Rawson

Termination date: 2019-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy James Warner

Appointment date: 2019-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pauline Louise Warner

Appointment date: 2019-01-02

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2019

Action Date: 02 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-02

Capital : 101 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2019

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pauline Warner

Notification date: 2019-01-02

Documents

View document PDF

Incorporation company

Date: 28 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BABIGLOO MUSIC FOR BABIES COMMUNITY INTEREST COMPANY

4 WHEELWRIGHTS CLOSE,SALISBURY,SP5 5SA

Number:11001844
Status:ACTIVE
Category:Community Interest Company

CHASE DIAMOND TOOLS INTERNATIONAL LIMITED

10 SHIELING COURT, NORTH FOLDS,CORBY,NN18 9QD

Number:02735533
Status:ACTIVE
Category:Private Limited Company

CLEAR STREAM TECHNOLOGY GROUP LTD

CLEARSTREAM CENTRE STATION ROAD,RHONNDA CYNON TAFF,CF38 1AF

Number:05853420
Status:ACTIVE
Category:Private Limited Company

MH IT SOLUTIONS LIMITED

CHESTNUT HOUSE 4 EDWIN PLACE, EDWIN ROAD,GILLINGHAM,ME8 0AU

Number:06887893
Status:ACTIVE
Category:Private Limited Company

OXFORDSHIRE BUSINESS ENTERPRISES LTD

THE OLD CHAPEL,WITNEY,OX28 6HD

Number:08531960
Status:ACTIVE
Category:Private Limited Company

SUPPORTING CUSTOMER CARE LTD

THISTLE DOWN BARN, HOLCOT LANE,NORTHAMPTON,NN6 0BG

Number:04543704
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