Advanced company searchLink opens in new window

KRAKEN PROPERTIES LTD

Company number 11338764

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)
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