KREEGITES LTD
Status | ACTIVE |
Company No. | 11782561 |
Category | Private Limited Company |
Incorporated | 23 Jan 2019 |
Age | 5 years, 5 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
KREEGITES LTD is an active private limited company with number 11782561. It was incorporated 5 years, 5 months, 14 days ago, on 23 January 2019. The company address is Suite 1 Ground Floor Britannia Mill Suite 1 Ground Floor Britannia Mill, Bury, BL9 6AW, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 05 Jul 2024
Action Date: 05 Apr 2024
Category: Accounts
Type: AA
Made up date: 2024-04-05
Documents
Confirmation statement with no updates
Date: 11 Jan 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-11
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 05 Mar 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2023
Action Date: 12 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-12
Old address: Flat 6 Grand Court King Edwards Parade Eastbourne BN21 4BU United Kingdom
New address: Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2021
Action Date: 25 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-25
Old address: Elm Court, Flat 6 2 Old Orchard Road Eastbourne BN21 1DB United Kingdom
New address: Flat 6 Grand Court King Edwards Parade Eastbourne BN21 4BU
Documents
Confirmation statement with updates
Date: 10 Mar 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Cessation of a person with significant control
Date: 22 Dec 2020
Action Date: 30 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Roach
Cessation date: 2019-01-30
Documents
Notification of a person with significant control
Date: 18 Dec 2020
Action Date: 30 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Renilita Aranza
Notification date: 2019-01-30
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with updates
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-13
Old address: Ground Floor Office Rear of 94 High Street Evesham WR11 4EU United Kingdom
New address: Elm Court, Flat 6 2 Old Orchard Road Eastbourne BN21 1DB
Documents
Change account reference date company current extended
Date: 29 Apr 2019
Action Date: 05 Apr 2020
Category: Accounts
Type: AA01
Made up date: 2020-01-31
New date: 2020-04-05
Documents
Termination director company with name termination date
Date: 01 Feb 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Roach
Termination date: 2019-01-30
Documents
Appoint person director company with name date
Date: 31 Jan 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Renilita Aranza
Appointment date: 2019-01-30
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-31
Old address: 29 Shaldon Road Bristol BS7 9NN United Kingdom
New address: Ground Floor Office Rear of 94 High Street Evesham WR11 4EU
Documents
Some Companies
6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX
Number: | 09975156 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 CLEETHORPE ROAD,GRIMSBY,DN31 3ER
Number: | 10622467 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMILTON KNIGHT INVESTMENTS LIMITED
70 HERONGATE ROAD,LONDON,E12 5EQ
Number: | 09689570 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BRAMBLING CLOSE,STOWMARKET,IP14 5UN
Number: | 11505577 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ROUNDHOUSE LIVERPOOL LIMITED
KL ACCOUNTANCY 109 EASTHAM VILLAGE ROAD,WIRRAL,CH62 0AF
Number: | 11479195 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 LOCKVIEW ROAD,,BT9 5FJ
Number: | NI052087 |
Status: | ACTIVE |
Category: | Private Limited Company |