- Company Overview for KRYON SYSTEMS UK LIMITED (11838595)
- Filing history for KRYON SYSTEMS UK LIMITED (11838595)
- People for KRYON SYSTEMS UK LIMITED (11838595)
- More for KRYON SYSTEMS UK LIMITED (11838595)
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 |