- Company Overview for KRAKEN PROPERTIES LTD (11338764)
- Filing history for KRAKEN PROPERTIES LTD (11338764)
- People for KRAKEN PROPERTIES LTD (11338764)
- More for KRAKEN PROPERTIES LTD (11338764)
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) |
---|---|---|---|
20 Feb 2025 | CS01 | Confirmation statement made on 20 February 2025 with updates | |
19 Feb 2025 | PSC01 | Notification of Domenico Furfaro as a person with significant control on 17 February 2025 | |
19 Feb 2025 | PSC07 | Cessation of Ferdinando Fusaro as a person with significant control on 17 February 2025 | |
19 Feb 2025 | TM01 | Termination of appointment of Ferdinando Fusaro as a director on 17 February 2025 | |
19 Feb 2025 | AP02 | Appointment of Edwardson Parker Associates Limited as a director on 17 February 2025 | |
19 Feb 2025 | AP01 | Appointment of Mr Domenico Furfaro as a director on 17 February 2025 | |
31 Jan 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
28 Nov 2024 | CS01 | Confirmation statement made on 24 November 2024 with updates | |
05 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
24 Nov 2023 | CS01 | Confirmation statement made on 24 November 2023 with updates | |
23 Nov 2023 | TM01 | Termination of appointment of Sarah Amy Grice as a director on 13 November 2023 | |
23 Nov 2023 | PSC07 | Cessation of T&a Nominee Services Ltd as a person with significant control on 13 November 2023 | |
23 Nov 2023 | PSC01 | Notification of Ferdinando Fusaro as a person with significant control on 13 November 2023 | |
23 Nov 2023 | TM01 | Termination of appointment of Peter Haji-Savva as a director on 13 November 2023 | |
23 Nov 2023 | TM01 | Termination of appointment of Alessio Lidozzi as a director on 13 November 2023 | |
23 Nov 2023 | AP01 | Appointment of Mr Ferdinando Fusaro as a director on 13 November 2023 | |
14 Aug 2023 | PSC05 | Change of details for T&a Nominee Services Ltd as a person with significant control on 9 August 2023 | |
14 Aug 2023 | CH01 | Director's details changed for Ms Sarah Amy Grice on 9 August 2023 | |
09 Aug 2023 | AD01 | Registered office address changed from 17 Carlisle Street First Floor London W1D 3BU England to 19 the Circle Queen Elizabeth Street London SE1 2JE on 9 August 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 26 June 2023 with updates | |
26 Jun 2023 | AP01 | Appointment of Ms Sarah Amy Grice as a director on 21 June 2023 | |
26 Jun 2023 | PSC07 | Cessation of Vitamare Group Holdings Ltd as a person with significant control on 21 June 2023 | |
26 Jun 2023 | PSC02 | Notification of T&a Nominee Services Ltd as a person with significant control on 21 June 2023 | |
19 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with updates | |
06 Dec 2022 | AA | Total exemption full accounts made up to 31 May 2022 |