Advanced company searchLink opens in new window

KRAMJAR LIMITED

Company number 07982568

Filter by category

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)
12 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with updates
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with updates
31 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
18 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
09 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with updates
22 Apr 2020 CS01 Confirmation statement made on 8 March 2020 with updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
11 Mar 2019 CH01 Director's details changed for Mr Rajesh Hargovind Jasraj on 11 March 2019
06 Feb 2019 CH01 Director's details changed for Mr Mark Andrew Crump on 6 February 2019
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 8 March 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
04 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Apr 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2,000
28 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Oct 2015 AD01 Registered office address changed from 94 Sandford View Newton Abbot TQ12 2th to Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF on 5 October 2015
01 Jun 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2,000
22 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
20 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 May 2014 CERTNM Company name changed ozsupplies LTD\certificate issued on 13/05/14
  • RES15 ‐ Change company name resolution on 2014-04-28
  • NM01 ‐ Change of name by resolution