KRM22 MARKET SURVEILLANCE LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved following liquidation

View Document

07/01/257 January 2025 Final Gazette dissolved following liquidation

View Document

07/10/247 October 2024 Return of final meeting in a members' voluntary winding up

View Document

27/10/2327 October 2023 Declaration of solvency

View Document

27/10/2327 October 2023 Appointment of a voluntary liquidator

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

24/10/2324 October 2023 Registered office address changed from 5 Ireland Yard London EC4V 5EH United Kingdom to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hert AL4 8AN on 2023-10-24

View Document

10/10/2310 October 2023 Termination of appointment of Stephen Casner as a director on 2023-09-25

View Document

03/08/233 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

03/08/233 August 2023

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

20/07/2320 July 2023

View Document

20/07/2320 July 2023

View Document

04/07/234 July 2023 Satisfaction of charge 107544030001 in full

View Document

10/05/2210 May 2022 Full accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Appointment of Mr Stephen Casner as a director on 2022-01-11

View Document

13/01/2213 January 2022 Termination of appointment of Thomas Keith Todd as a director on 2022-01-11

View Document

13/01/2213 January 2022 Appointment of Mr Kim Madoc Suter as a director on 2022-01-11

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

22/04/2022 April 2020 CESSATION OF CINNOBER FINANCIAL TECHNOLOGY AB AS A PSC

View Document

22/04/2022 April 2020 16/04/20 STATEMENT OF CAPITAL GBP 1294739

View Document

22/04/2022 April 2020 16/04/20 STATEMENT OF CAPITAL GBP 3236697

View Document

22/04/2022 April 2020 PSC'S CHANGE OF PARTICULARS / KRM22 CENTRAL LTD / 16/04/2020

View Document

16/08/1916 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KEITH TODD / 23/07/2019

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR PETER LENARDOS

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GOODWIN

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, SECRETARY GOODWILLE LIMITED

View Document

14/11/1814 November 2018 SECRETARY APPOINTED MR KIM SUTER

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / KRM22 CENTRAL LTD / 16/08/2018

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR PETER KARTER LENARDOS

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANNA AUGUSTSSON

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM ST JAMES HOUSE 13 KENSINGTON SQUARE LONDON W8 5HD UNITED KINGDOM

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

17/07/1817 July 2018 REPLACEMENT OF AUDITORS 25/06/2018

View Document

16/07/1816 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/07/1811 July 2018 AUDITOR'S RESIGNATION

View Document

19/06/1819 June 2018 ADOPT ARTICLES 05/06/2018

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR LARS BENDIXEN

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRM22 CENTRAL LTD

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / CINNOBER FINANCIAL TECHNOLOGY AB / 05/06/2018

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR THOMAS KEITH TODD

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR NINNI PRAMDELL

View Document

22/05/1822 May 2018 22/05/18 STATEMENT OF CAPITAL GBP 100

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MS NINNI MARIE PRAMDELL

View Document

19/12/1719 December 2017 COMPANY NAME CHANGED CINNOBER SURVEILLANCE LTD CERTIFICATE ISSUED ON 19/12/17

View Document

24/10/1724 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/10/2017

View Document

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CINNOBER FINANCIAL TECHNOLOGY AB

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MR ALASTAIR IAN GOODWIN

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR LARS THOMAS BENDIXEN

View Document

04/05/174 May 2017 CURRSHO FROM 31/05/2018 TO 31/12/2017

View Document

04/05/174 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information