Advanced company searchLink opens in new window

KR 79 LOGISTICS LIMITED

Company number 10957325

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)
15 Nov 2023 AA Micro company accounts made up to 30 September 2023
11 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
07 Feb 2023 AA Micro company accounts made up to 30 September 2022
23 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
11 Feb 2022 AA Micro company accounts made up to 30 September 2021
26 Nov 2021 PSC01 Notification of Karolis Rucinskas as a person with significant control on 1 November 2021
26 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 26 November 2021
06 Oct 2021 TM02 Termination of appointment of Agne Gerybaite as a secretary on 26 May 2021
10 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
26 May 2021 AP03 Appointment of Miss Agne Gerybaite as a secretary on 26 May 2021
08 Apr 2021 AA Micro company accounts made up to 30 September 2020
31 Oct 2020 AA Micro company accounts made up to 30 September 2019
19 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
19 Sep 2020 CH01 Director's details changed for Mr Karolis Rucinskas on 18 August 2020
19 Sep 2020 AD01 Registered office address changed from 414 Rowood Drive Solihull B92 9LQ England to 6 Pinfold Close Hinckley LE10 0FP on 19 September 2020
11 May 2020 CH01 Director's details changed for Mr Karolis Rucinskas on 2 February 2020
11 May 2020 AD01 Registered office address changed from Apartment 24, Westley Heights 115 Warwick Road Solihull B92 7JX England to 414 Rowood Drive Solihull B92 9LQ on 11 May 2020
04 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
27 May 2019 AA Micro company accounts made up to 30 September 2018
06 Nov 2018 AD01 Registered office address changed from Appartment 24 Warwick Road Solihull B92 7JX England to Apartment 24, Westley Heights 115 Warwick Road Solihull B92 7JX on 6 November 2018
05 Nov 2018 CH01 Director's details changed for Mr Karolis Rucinskas on 1 October 2018
05 Nov 2018 AD01 Registered office address changed from 30 Emily Road Birmingham B26 1BY United Kingdom to Appartment 24 Warwick Road Solihull B92 7JX on 5 November 2018
18 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates