Download leads from Nexok and grow your business. Find out more

KRS Retail Ltd

Documents

Total Documents112
Total Pages622

Filing History

17 July 2023Micro company accounts made up to 31 October 2022
26 April 2023Registration of charge 066846220007, created on 21 April 2023
9 March 2023Confirmation statement made on 9 March 2023 with no updates
9 March 2022Confirmation statement made on 9 March 2022 with updates
3 March 2022Micro company accounts made up to 31 October 2021
30 August 2021Confirmation statement made on 29 August 2021 with no updates
30 June 2021Total exemption full accounts made up to 31 October 2020
3 September 2020Confirmation statement made on 29 August 2020 with no updates
2 March 2020Total exemption full accounts made up to 31 October 2019
30 August 2019Confirmation statement made on 29 August 2019 with updates
21 August 2019Director's details changed for Mr Reece Reza Sattari on 21 August 2019
3 June 2019Total exemption full accounts made up to 31 October 2018
25 September 2018Confirmation statement made on 29 August 2018 with updates
24 September 2018Change of details for Mr Amir Sattari as a person with significant control on 7 September 2018
24 September 2018Director's details changed for Mrs Jane Sattari on 7 September 2018
24 September 2018Director's details changed for Mr Amir Sattari on 7 September 2018
13 August 2018Director's details changed for Mr Reece Reza Sattari on 1 February 2017
31 July 2018Change of share class name or designation
26 July 2018Resolutions
  • RES13 ‐ Auth share cap is dispensed with/limits to directors' authority applied/allowance for various share capital 01/09/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 July 2018Total exemption full accounts made up to 31 October 2017
12 July 2018Director's details changed for Mr Karim Karl Sattari on 18 April 2018
11 July 2018Change of details for Mr Karim Sattari as a person with significant control on 18 April 2018
20 March 2018Satisfaction of charge 3 in full
19 December 2017Registration of charge 066846220005, created on 18 December 2017
19 December 2017Registration of charge 066846220004, created on 18 December 2017
19 December 2017Registration of charge 066846220006, created on 18 December 2017
19 December 2017Registration of charge 066846220004, created on 18 December 2017
19 December 2017Registration of charge 066846220005, created on 18 December 2017
19 December 2017Registration of charge 066846220006, created on 18 December 2017
15 September 2017Confirmation statement made on 29 August 2017 with updates
15 September 2017Secretary's details changed for Reece Reza Sattari on 14 September 2017
15 September 2017Secretary's details changed for Reece Reza Sattari on 14 September 2017
15 September 2017Confirmation statement made on 29 August 2017 with updates
14 September 2017Change of details for Mr Karim Sattari as a person with significant control on 29 August 2017
14 September 2017Change of details for Mr Amir Sattari as a person with significant control on 29 August 2017
14 September 2017Change of details for Mr Amir Sattari as a person with significant control on 29 August 2017
14 September 2017Change of details for Mr Karim Sattari as a person with significant control on 29 August 2017
14 September 2017Director's details changed for Karim Karl Sattari on 14 September 2017
14 September 2017Director's details changed for Karim Karl Sattari on 14 September 2017
14 September 2017Director's details changed for Mr Amir Sattari on 14 September 2017
14 September 2017Director's details changed for Mr Amir Sattari on 14 September 2017
11 July 2017Total exemption small company accounts made up to 31 October 2016
11 July 2017Total exemption small company accounts made up to 31 October 2016
12 September 2016Confirmation statement made on 29 August 2016 with updates
12 September 2016Confirmation statement made on 29 August 2016 with updates
25 April 2016Total exemption small company accounts made up to 31 October 2015
25 April 2016Total exemption small company accounts made up to 31 October 2015
17 September 2015Appointment of Mrs Jane Sattari as a director on 1 September 2015
17 September 2015Appointment of Mr Reece Reza Sattari as a director on 1 September 2015
17 September 2015Appointment of Mrs Jane Sattari as a director on 1 September 2015
17 September 2015Current accounting period extended from 30 April 2015 to 31 October 2015
17 September 2015Appointment of Mr Reece Reza Sattari as a director on 1 September 2015
17 September 2015Appointment of Mr Reece Reza Sattari as a director on 1 September 2015
17 September 2015Current accounting period extended from 30 April 2015 to 31 October 2015
17 September 2015Appointment of Mrs Jane Sattari as a director on 1 September 2015
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
12 January 2015Total exemption small company accounts made up to 30 April 2014
12 January 2015Total exemption small company accounts made up to 30 April 2014
16 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
16 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
22 May 2014Previous accounting period shortened from 31 August 2014 to 30 April 2014
22 May 2014Previous accounting period shortened from 31 August 2014 to 30 April 2014
17 April 2014Total exemption small company accounts made up to 31 August 2013
17 April 2014Total exemption small company accounts made up to 31 August 2013
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
29 August 2013Director's details changed for Karim Karl Sattari on 28 August 2012
29 August 2013Director's details changed for Karim Karl Sattari on 28 August 2012
16 August 2013Amended accounts made up to 31 August 2012
16 August 2013Amended accounts made up to 31 August 2012
9 June 2013Total exemption small company accounts made up to 31 August 2012
9 June 2013Total exemption small company accounts made up to 31 August 2012
23 May 2013Registered office address changed from 125 Queen Street Portsea Portsmouth Hampshire PO1 3GD on 23 May 2013
23 May 2013Registered office address changed from 125 Queen Street Portsea Portsmouth Hampshire PO1 3GD on 23 May 2013
13 September 2012Annual return made up to 29 August 2012 with a full list of shareholders
13 September 2012Annual return made up to 29 August 2012 with a full list of shareholders
3 September 2012Registered office address changed from Unit F1, the Cumberland Business Centre Northumberland Rd Southsea,Portsmouth PO5 1DS on 3 September 2012
3 September 2012Registered office address changed from Unit F1, the Cumberland Business Centre Northumberland Rd Southsea,Portsmouth PO5 1DS on 3 September 2012
3 September 2012Registered office address changed from Unit F1, the Cumberland Business Centre Northumberland Rd Southsea,Portsmouth PO5 1DS on 3 September 2012
7 June 2012Total exemption small company accounts made up to 31 August 2011
7 June 2012Total exemption small company accounts made up to 31 August 2011
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 October 2011Particulars of a mortgage or charge / charge no: 3
19 October 2011Particulars of a mortgage or charge / charge no: 3
6 October 2011Annual return made up to 29 August 2011 with a full list of shareholders
6 October 2011Annual return made up to 29 August 2011 with a full list of shareholders
2 June 2011Total exemption small company accounts made up to 31 August 2010
2 June 2011Total exemption small company accounts made up to 31 August 2010
10 November 2010Particulars of a mortgage or charge / charge no: 2
10 November 2010Particulars of a mortgage or charge / charge no: 2
7 October 2010Particulars of a mortgage or charge / charge no: 1
7 October 2010Particulars of a mortgage or charge / charge no: 1
28 September 2010Annual return made up to 29 August 2010
28 September 2010Annual return made up to 29 August 2010
23 June 2010Total exemption small company accounts made up to 31 August 2009
23 June 2010Total exemption small company accounts made up to 31 August 2009
8 September 2009Return made up to 29/08/09; full list of members
8 September 2009Return made up to 29/08/09; full list of members
26 November 2008Director appointed amir sattari
26 November 2008Director appointed amir sattari
1 October 2008Director appointed karim karl sattari
1 October 2008Secretary appointed reece reza sattari
1 October 2008Director appointed karim karl sattari
1 October 2008Secretary appointed reece reza sattari
1 September 2008Appointment terminated director yomtov jacobs
1 September 2008Appointment terminated director yomtov jacobs
29 August 2008Incorporation
29 August 2008Incorporation
Sign up now to grow your client base. Plans & Pricing