Advanced company searchLink opens in new window

KRE CORPORATE RECOVERY LIMITED

Company number 12645353

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 Jun 2022 PSC01 Notification of Paul William Ellison as a person with significant control on 24 May 2022
17 Jun 2022 PSC09 Withdrawal of a person with significant control statement on 17 June 2022
16 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with updates
19 May 2022 TM01 Termination of appointment of Gareth Wyn Roberts as a director on 31 December 2021
09 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
25 Aug 2021 CS01 Confirmation statement made on 3 June 2021 with updates
25 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jul 2020 MA Memorandum and Articles of Association
13 Jul 2020 SH08 Change of share class name or designation
09 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-08
02 Jul 2020 PSC08 Notification of a person with significant control statement
02 Jul 2020 PSC07 Cessation of Ian Michael Wood-Smith as a person with significant control on 29 June 2020
02 Jul 2020 SH01 Statement of capital following an allotment of shares on 30 June 2020
  • GBP 20,000
02 Jul 2020 TM01 Termination of appointment of Ian Michael Wood-Smith as a director on 30 June 2020
02 Jul 2020 AP04 Appointment of S4B (Uk) Ltd as a secretary on 30 June 2020
02 Jul 2020 AP01 Appointment of Mr David Ronald Taylor as a director on 30 June 2020
02 Jul 2020 AP01 Appointment of Mr Gareth Wyn Roberts as a director on 30 June 2020
02 Jul 2020 AP01 Appointment of Mr Robert Christopher Keyes as a director on 30 June 2020
02 Jul 2020 AP01 Appointment of Mr Paul William Ellison as a director on 30 June 2020
02 Jul 2020 AD01 Registered office address changed from 1 London Street Reading RG1 4PN England to Unit 8, the Aquarium Building 1-7 King Street Reading RG1 2AN on 2 July 2020
01 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-30
04 Jun 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-06-04
  • GBP 1