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)
17 Aug 2022 RP04PSC04 Second filing to change the details of Mark Ker Turner as a person with significant control
15 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 20 June 2022
27 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Jul 2022 SH01 Statement of capital following an allotment of shares on 12 July 2022
  • GBP 231.45
  • ANNOTATION Clarification a second filed SH01 was registered on 21/02/2023.
25 Jul 2022 AP01 Appointment of Mr Arthur Willi Kipferler as a director on 12 July 2022
22 Jun 2022 AD03 Register(s) moved to registered inspection location Merlin Place Milton Road Cambridge CB4 0DP
22 Jun 2022 AD02 Register inspection address has been changed to Merlin Place Milton Road Cambridge CB4 0DP
20 Jun 2022 CS01 Confirmation statement made on 27 April 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 11/08/22
26 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
02 Feb 2022 PSC04 Change of details for Mr Mark Ker Turner as a person with significant control on 5 January 2022
  • ANNOTATION Clarification a second filed PSC04 was registered on 17/08/2022
02 Feb 2022 SH01 Statement of capital following an allotment of shares on 5 January 2022
  • GBP 162.66
15 Dec 2021 AA01 Current accounting period shortened from 30 April 2022 to 31 December 2021
14 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
06 May 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
29 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
22 Jun 2020 TM01 Termination of appointment of David Terence Mccarthy as a director on 16 January 2019
08 May 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
16 May 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
20 Mar 2019 AA Total exemption full accounts made up to 30 April 2018
17 Dec 2018 PSC04 Change of details for Mr Mark Ker Turner as a person with significant control on 29 March 2018
20 Nov 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 127.5
20 Nov 2018 SH01 Statement of capital following an allotment of shares on 10 October 2017
  • GBP 118.39