Advanced company searchLink opens in new window

KROMANTI LTD

Company number 11958099

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)
23 Jan 2025 AA Micro company accounts made up to 30 April 2024
03 May 2024 PSC04 Change of details for Mr Amlet Cashain David as a person with significant control on 3 May 2024
03 May 2024 CS01 Confirmation statement made on 22 April 2024 with updates
03 May 2024 CH01 Director's details changed for Mr Amlet Cashain David on 3 May 2024
03 May 2024 CH01 Director's details changed for Mr Amlet Cashain David on 3 May 2024
03 May 2024 CH01 Director's details changed for Ms Danielle Greta David on 3 May 2024
03 May 2024 AD01 Registered office address changed from 22 Sutherland Road Deal CT14 9TQ England to 7 Bell Yard London WC2A 2JR on 3 May 2024
27 Dec 2023 AD01 Registered office address changed from 216 Salisbury Avenue Barking IG11 9XY United Kingdom to 22 Sutherland Road Deal CT14 9TQ on 27 December 2023
07 Nov 2023 AA Micro company accounts made up to 30 April 2023
09 May 2023 CS01 Confirmation statement made on 22 April 2023 with updates
05 May 2023 SH01 Statement of capital following an allotment of shares on 5 May 2022
  • GBP 114.286
03 May 2023 AP01 Appointment of Danielle Greta David as a director on 1 May 2023
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
23 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business / subdivision of shares 05/05/2022
20 May 2022 SH02 Sub-division of shares on 5 May 2022
27 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with updates
11 Apr 2022 AA Micro company accounts made up to 30 April 2021
25 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
23 Apr 2021 AA Micro company accounts made up to 30 April 2020
18 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-15
01 May 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
23 Apr 2020 CH01 Director's details changed for Mr Cashain David on 22 April 2020
23 Apr 2020 PSC04 Change of details for Mr Cashain David as a person with significant control on 22 April 2020
02 Jan 2020 CH01 Director's details changed for Mr Cashain David on 8 December 2019
23 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-23
  • GBP 100