Advanced company searchLink opens in new window

KRYON SYSTEMS UK LIMITED

Company number 11838595

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 Jul 2024 AD01 Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to 30 Old Bailey London EC4M 7AU on 17 July 2024
13 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
19 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
17 Jul 2023 AA Total exemption full accounts made up to 30 June 2022
29 Jun 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
27 Jun 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 June 2022
15 Jun 2023 PSC02 Notification of Nintex Uk Limited as a person with significant control on 14 February 2022
14 Jun 2023 PSC07 Cessation of Kryon Systems Ltd as a person with significant control on 14 June 2023
06 Jun 2023 PSC02 Notification of Kryon Systems Ltd as a person with significant control on 20 February 2019
31 May 2023 PSC07 Cessation of Harel Tayeb as a person with significant control on 14 February 2022
23 May 2023 TM01 Termination of appointment of Eric Brandon Johnson as a director on 1 April 2023
23 May 2023 TM01 Termination of appointment of Jeffrey Allan Christianson as a director on 1 May 2023
23 May 2023 AP01 Appointment of Mr Eric Michael Emans as a director on 18 April 2023
23 May 2023 AP01 Appointment of Mr Amit Kasturilal Mathradas as a director on 18 April 2023
27 Apr 2023 AA Accounts for a small company made up to 31 December 2021
29 Dec 2022 AP01 Appointment of Mr Jeffrey Allan Christianson as a director on 14 February 2022
29 Dec 2022 AP01 Appointment of Mr Eric Brandon Johnson as a director on 14 February 2022
29 Dec 2022 TM01 Termination of appointment of Harel Tayeb as a director on 14 February 2022
06 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
05 May 2022 AD01 Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to Mazars 30 Old Bailey London EC4M 7AU on 5 May 2022
22 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
26 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
24 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with updates
17 Nov 2020 AD01 Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to Tower Bridge House St Katharine's Way London E1W 1DD on 17 November 2020