- Company Overview for KR SUSTAINABILITY LTD (12541535)
- Filing history for KR SUSTAINABILITY LTD (12541535)
- People for KR SUSTAINABILITY LTD (12541535)
- More for KR SUSTAINABILITY LTD (12541535)
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) |
---|---|---|---|
02 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
25 Apr 2024 | AA01 | Previous accounting period shortened from 30 June 2024 to 31 March 2024 | |
25 Apr 2024 | AP01 | Appointment of Mr Jed Richter as a director on 25 April 2024 | |
25 Apr 2024 | CH01 | Director's details changed for Miss Kayleigh Sandra Richter on 25 April 2024 | |
25 Apr 2024 | AD01 | Registered office address changed from 1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA England to 5 Birmingham Road Cowes Isle of Wight PO31 7BH on 25 April 2024 | |
25 Apr 2024 | PSC04 | Change of details for Miss Kayleigh Sandra Richter as a person with significant control on 25 April 2024 | |
27 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with updates | |
24 Oct 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with updates | |
23 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with updates | |
15 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
17 Dec 2021 | CERTNM |
Company name changed kr sustainability consultancy LTD\certificate issued on 17/12/21
|
|
16 Dec 2021 | AA01 | Previous accounting period shortened from 1 July 2021 to 30 June 2021 | |
15 Dec 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 1 July 2021 | |
17 Nov 2021 | CH01 | Director's details changed for Miss Kayleigh Sandra Richter on 17 November 2021 | |
17 Nov 2021 | PSC04 | Change of details for Miss Kayleigh Sandra Richter as a person with significant control on 17 November 2021 | |
17 Nov 2021 | AD01 | Registered office address changed from The Loft @ Granary Court, 128 Pyle Street Newport Isle of Wight PO30 1JW England to 1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA on 17 November 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
13 Oct 2020 | CH01 | Director's details changed for Miss Kayleigh Sandra Richter on 1 September 2020 | |
12 Oct 2020 | AD01 | Registered office address changed from 324 Park Road Cowes PO31 7NN England to The Loft @ Granary Court, 128 Pyle Street Newport Isle of Wight PO30 1JW on 12 October 2020 | |
31 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-31
|