Advanced company searchLink opens in new window

KR SUSTAINABILITY LTD

Company number 12541535

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-16
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-03-31
  • GBP 100