- Company Overview for KRAKEN WORKS LIMITED (10685053)
- Filing history for KRAKEN WORKS LIMITED (10685053)
- People for KRAKEN WORKS LIMITED (10685053)
- More for KRAKEN WORKS LIMITED (10685053)
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) |
---|---|---|---|
12 Apr 2024 | CS01 | Confirmation statement made on 21 March 2024 with updates | |
06 Feb 2024 | RP04CS01 | Second filing of Confirmation Statement dated 21 March 2023 | |
06 Feb 2024 | RP04CS01 | Second filing of Confirmation Statement dated 21 March 2022 | |
31 Jan 2024 | PSC02 | Notification of Kraken Technology Group Limited as a person with significant control on 8 February 2022 | |
31 Jan 2024 | PSC09 | Withdrawal of a person with significant control statement on 31 January 2024 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Mar 2023 | CS01 |
Confirmation statement made on 21 March 2023 with updates
|
|
27 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Apr 2022 | CS01 |
Confirmation statement made on 21 March 2022 with updates
|
|
09 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 8 February 2022
|
|
09 Mar 2022 | SH02 | Sub-division of shares on 8 February 2022 | |
18 Nov 2021 | CH01 | Director's details changed for Mr Malcolm Andrew Crease on 16 November 2021 | |
18 Nov 2021 | CH01 | Director's details changed for Mr John Donnelly on 16 November 2021 | |
18 Nov 2021 | CH01 | Director's details changed for Mr Edward Gareth Wynne Tilston on 16 November 2021 | |
18 Nov 2021 | AD01 | Registered office address changed from 13 Princeton Court 53-55 Felsham Road London SW15 1AZ United Kingdom to Zeeta House 200 Upper Richmond Road Putney London SW15 2SH on 18 November 2021 | |
02 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Jun 2021 | CH01 | Director's details changed for Mr Malcolm Andrew Crease on 22 June 2021 | |
23 Jun 2021 | CH01 | Director's details changed for Mr John Donnelly on 22 June 2021 | |
23 Jun 2021 | CH01 | Director's details changed for Mr Edward Gareth Wynne Tilston on 22 June 2021 | |
23 Jun 2021 | AD01 | Registered office address changed from 3 Shortlands London W6 8DA to 13 Princeton Court 53-55 Felsham Road London SW15 1AZ on 23 June 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 21 March 2021 with updates | |
19 Feb 2021 | AD01 | Registered office address changed from 7 Northfields Prospect London SW18 1PE United Kingdom to 3 Shortlands London W6 8DA on 19 February 2021 | |
08 Jan 2021 | AP01 | Appointment of Mr Edward Gareth Tilston as a director on 15 December 2020 | |
08 Jan 2021 | AP01 | Appointment of Mr John Donnelly as a director on 1 January 2021 | |
15 Dec 2020 | RESOLUTIONS |
Resolutions
|