Advanced company searchLink opens in new window

KRUSH GLOBAL LIMITED

Company number 03543766

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)
06 Jun 2019 CS01 Confirmation statement made on 30 April 2019 with updates
09 Jan 2019 AA Full accounts made up to 31 March 2018
18 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
08 Dec 2017 AA Full accounts made up to 31 March 2017
29 Jun 2017 PSC01 Notification of James Learmond as a person with significant control on 6 April 2016
29 Jun 2017 PSC01 Notification of Melissa Learmond as a person with significant control on 6 April 2016
29 Jun 2017 PSC02 Notification of Kg Investco Limited as a person with significant control on 6 April 2016
29 Jun 2017 CS01 Confirmation statement made on 30 April 2017 with updates
29 Jun 2017 SH01 Statement of capital following an allotment of shares on 23 September 2016
  • GBP 716,056
05 Jan 2017 AA Full accounts made up to 27 March 2016
01 Jun 2016 TM01 Termination of appointment of Christopher Siu Kwon Fung as a director on 31 May 2016
11 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 712,527
10 May 2016 SH01 Statement of capital following an allotment of shares on 18 February 2016
  • GBP 712,527
21 Apr 2016 AP01 Appointment of Mr Shane Peter Kavanagh as a director on 18 April 2016
22 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
09 Jan 2016 AA Accounts for a medium company made up to 31 March 2015
15 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Dec 2015 MA Memorandum and Articles of Association
03 Dec 2015 AP01 Appointment of Mr Jonathan Duncan Hart as a director on 4 November 2015
02 Oct 2015 CH01 Director's details changed for Mr David Henry Barnaby Burgess on 2 October 2015
09 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 705,565
22 May 2015 AP01 Appointment of Mr David Henry Barnaby Burgess as a director on 17 March 2015
15 May 2015 SH01 Statement of capital following an allotment of shares on 11 March 2015
  • GBP 705,565
07 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association