KROMEK LIMITED - SEDGEFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2024-01-15 View Report
Mortgage. Charge number: 047285650003. 2023-10-07 View Report
Confirmation statement. Statement with no updates. 2023-04-11 View Report
Officers. Change date: 2023-04-01. Officer name: Mr Arnab Basu. 2023-04-11 View Report
Accounts. Accounts type full. 2023-01-23 View Report
Confirmation statement. Statement with no updates. 2022-04-12 View Report
Accounts. Accounts type full. 2021-10-20 View Report
Confirmation statement. Statement with no updates. 2021-04-13 View Report
Persons with significant control. Psc name: Arnab Basu. Cessation date: 2016-04-06. 2021-04-12 View Report
Persons with significant control. Psc name: Kromek Group Plc. Notification date: 2016-04-06. 2021-04-12 View Report
Accounts. Accounts type full. 2021-01-04 View Report
Officers. Appointment date: 2020-10-31. Officer name: Mr Paul Neil Farquhar. 2020-11-04 View Report
Officers. Officer name: Derek Bulmer. Termination date: 2020-10-31. 2020-11-04 View Report
Confirmation statement. Statement with no updates. 2020-04-22 View Report
Accounts. Accounts type full. 2019-09-18 View Report
Confirmation statement. Statement with no updates. 2019-04-23 View Report
Officers. Termination date: 2018-10-01. Officer name: Graeme Kenneth Speirs. 2018-10-02 View Report
Accounts. Accounts type full. 2018-09-18 View Report
Confirmation statement. Statement with no updates. 2018-04-09 View Report
Officers. Termination date: 2016-05-01. Officer name: Max Robinson. 2018-04-09 View Report
Officers. Officer name: Max Robinson. Termination date: 2016-05-01. 2018-04-09 View Report
Accounts. Accounts type full. 2017-09-28 View Report
Confirmation statement. Statement with updates. 2017-04-11 View Report
Accounts. Accounts type full. 2017-01-12 View Report
Annual return. With made up date full list shareholders. 2016-05-04 View Report
Officers. Termination date: 2015-12-18. Officer name: Brian Keith Tanner. 2016-05-04 View Report
Accounts. Accounts type full. 2015-12-02 View Report
Annual return. With made up date full list shareholders. 2015-05-05 View Report
Officers. Officer name: Derek Bulmer. Appointment date: 2015-03-11. 2015-04-24 View Report
Officers. Termination date: 2015-03-26. Officer name: Richard Cecil Eversfield Morgan. 2015-04-23 View Report
Resolution. Description: Resolutions. 2015-03-31 View Report
Mortgage. Charge number: 047285650003. Charge creation date: 2015-03-11. 2015-03-12 View Report
Accounts. Accounts type full. 2014-09-23 View Report
Annual return. With made up date full list shareholders. 2014-05-07 View Report
Mortgage. Charge number: 2. 2014-01-27 View Report
Capital. Date: 2013-10-10. 2013-12-10 View Report
Capital. Capital variation of rights attached to shares. 2013-12-10 View Report
Capital. Capital name of class of shares. 2013-12-10 View Report
Capital. Capital name of class of shares. 2013-12-10 View Report
Capital. Capital cancellation shares. 2013-12-10 View Report
Capital. Capital return purchase own shares. 2013-12-10 View Report
Accounts. Accounts type group. 2013-10-29 View Report
Resolution. Description: Resolutions. 2013-10-28 View Report
Gazette. Gazette filings brought up to date. 2013-08-24 View Report
Annual return. With made up date full list shareholders. 2013-08-21 View Report
Gazette. Gazette notice compulsary. 2013-08-20 View Report
Annual return. With made up date full list shareholders. 2012-10-12 View Report
Incorporation. Memorandum articles. 2012-09-28 View Report
Accounts. Accounts type small. 2012-07-17 View Report
Accounts. Accounts type small. 2012-07-17 View Report