Advanced company searchLink opens in new window

KGR IMAGING LIMITED

Company number 07200143

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)
21 Mar 2024 AA Accounts for a dormant company made up to 29 February 2024
21 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
19 Mar 2023 AA Accounts for a dormant company made up to 28 February 2023
19 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
19 Mar 2022 AA Accounts for a dormant company made up to 28 February 2022
19 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
19 Mar 2021 AA Accounts for a dormant company made up to 28 February 2021
19 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
27 Mar 2020 AA Accounts for a dormant company made up to 29 February 2020
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
27 Jul 2019 AA Micro company accounts made up to 28 February 2019
19 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
16 Jul 2018 AA Micro company accounts made up to 28 February 2018
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
17 Sep 2017 AA Micro company accounts made up to 28 February 2017
23 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
07 Jun 2016 AA Total exemption small company accounts made up to 29 February 2016
04 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
29 Mar 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
06 May 2014 CH01 Director's details changed for Nicholas Richard Grewer on 1 May 2014
03 May 2014 CH01 Director's details changed for Mr Simon Timothy Hamilton on 1 May 2014
01 May 2014 CH01 Director's details changed for Nicholas Richard Grewer on 1 May 2014
01 May 2014 CH01 Director's details changed for Mr Simon Timothy Hamilton on 1 May 2014
01 May 2014 AD01 Registered office address changed from Woodfold 392 Coniscliffe Road Darlington County Durham DL3 8AG on 1 May 2014