Advanced company searchLink opens in new window

KRANK LIMITED

Company number 10154742

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)
23 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2024 MA Memorandum and Articles of Association
26 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with no updates
12 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
29 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 17 May 2023
28 Dec 2023 MA Memorandum and Articles of Association
28 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with updates
07 Jun 2023 CH01 Director's details changed for Mr Khurram Mumtaz on 7 June 2023
07 Jun 2023 TM01 Termination of appointment of Duncan Finlay Macinnes as a director on 24 May 2023
17 May 2023 CS01 Confirmation statement made on 17 May 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 29/01/24
17 May 2023 CS01 Confirmation statement made on 27 April 2023 with updates
17 May 2023 CH01 Director's details changed for Mark Ker Turner on 17 May 2023
17 May 2023 PSC04 Change of details for Mark Ker Turner as a person with significant control on 17 May 2023
07 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
21 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 July 2022
  • GBP 231.45
16 Dec 2022 AD01 Registered office address changed from 18 Savile Row Mayfair London W1S 3PW England to Suite 2, Unit 200 Cambridge Science Park Milton Road Cambridge CB4 0GZ on 16 December 2022
22 Nov 2022 SH08 Change of share class name or designation
04 Nov 2022 MA Memorandum and Articles of Association
04 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2022 SH01 Statement of capital following an allotment of shares on 24 October 2022
  • GBP 268.96
02 Nov 2022 AP01 Appointment of Mr Khurram Mumtaz as a director on 21 October 2022
02 Nov 2022 AP01 Appointment of Mr Christian Mahnert-Lueg as a director on 21 October 2022
22 Aug 2022 PSC07 Cessation of Jamie Tamarua Joseph Williams as a person with significant control on 12 July 2022
22 Aug 2022 PSC04 Change of details for Mark Ker Turner as a person with significant control on 12 July 2022