Advanced company searchLink opens in new window

KRF HOLDINGS LIMITED

Company number 03840094

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2016 AA Group of companies' accounts made up to 31 July 2016
30 Sep 2016 CS01 Confirmation statement made on 30 September 2016 with updates
11 Feb 2016 AA Group of companies' accounts made up to 31 July 2015
16 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 50,000
12 Apr 2015 AA Group of companies' accounts made up to 31 July 2014
18 Feb 2015 AP01 Appointment of Andreas Stavros Demosthenous as a director on 30 January 2015
18 Feb 2015 TM01 Termination of appointment of Martin Mcdermott as a director on 30 January 2015
15 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
02 Dec 2013 AA Group of companies' accounts made up to 31 July 2013
01 Nov 2013 MR01 Registration of charge 038400940004
18 Sep 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 50,000
05 Aug 2013 MR04 Satisfaction of charge 1 in full
05 Aug 2013 MR04 Satisfaction of charge 2 in full
29 Nov 2012 AA Group of companies' accounts made up to 31 July 2012
18 Sep 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
21 Dec 2011 CH01 Director's details changed for Martin Mcdermott on 14 December 2011
20 Dec 2011 CH01 Director's details changed for Mr Mark Howard Filer on 14 December 2011
07 Dec 2011 AA Group of companies' accounts made up to 31 July 2011
29 Sep 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
01 Jun 2011 CH04 Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
01 Jun 2011 AD01 Registered office address changed from C/O Wilmington Trust Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011
01 Jun 2011 CH02 Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
26 May 2011 TM01 Termination of appointment of Sunil Masson as a director
26 May 2011 TM01 Termination of appointment of Ruth Samson as a director
30 Nov 2010 AA Group of companies' accounts made up to 31 July 2010