Advanced company searchLink opens in new window

KRAKEN WORKS LIMITED

Company number 10685053

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)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 06/02/2024.
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 06/02/2024.
09 Mar 2022 SH01 Statement of capital following an allotment of shares on 8 February 2022
  • GBP 1,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-01