KRAKEN PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

19/02/2519 February 2025 Termination of appointment of Ferdinando Fusaro as a director on 2025-02-17

View Document

19/02/2519 February 2025 Cessation of Ferdinando Fusaro as a person with significant control on 2025-02-17

View Document

19/02/2519 February 2025 Notification of Domenico Furfaro as a person with significant control on 2025-02-17

View Document

19/02/2519 February 2025 Appointment of Mr Domenico Furfaro as a director on 2025-02-17

View Document

19/02/2519 February 2025 Appointment of Edwardson Parker Associates Limited as a director on 2025-02-17

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-24 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/02/245 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

23/11/2323 November 2023 Cessation of T&a Nominee Services Ltd as a person with significant control on 2023-11-13

View Document

23/11/2323 November 2023 Appointment of Mr Ferdinando Fusaro as a director on 2023-11-13

View Document

23/11/2323 November 2023 Notification of Ferdinando Fusaro as a person with significant control on 2023-11-13

View Document

23/11/2323 November 2023 Termination of appointment of Alessio Lidozzi as a director on 2023-11-13

View Document

23/11/2323 November 2023 Termination of appointment of Peter Haji-Savva as a director on 2023-11-13

View Document

23/11/2323 November 2023 Termination of appointment of Sarah Amy Grice as a director on 2023-11-13

View Document

14/08/2314 August 2023 Change of details for T&a Nominee Services Ltd as a person with significant control on 2023-08-09

View Document

14/08/2314 August 2023 Director's details changed for Ms Sarah Amy Grice on 2023-08-09

View Document

09/08/239 August 2023 Registered office address changed from 17 Carlisle Street First Floor London W1D 3BU England to 19 the Circle Queen Elizabeth Street London SE1 2JE on 2023-08-09

View Document

26/06/2326 June 2023 Notification of T&a Nominee Services Ltd as a person with significant control on 2023-06-21

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

26/06/2326 June 2023 Appointment of Ms Sarah Amy Grice as a director on 2023-06-21

View Document

26/06/2326 June 2023 Cessation of Vitamare Group Holdings Ltd as a person with significant control on 2023-06-21

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/03/222 March 2022 Registered office address changed from 17 Carlisle Street Carlisle Street First Floor London W1D 3BU England to 17 Carlisle Street First Floor London W1D 3BU on 2022-03-02

View Document

17/02/2217 February 2022 Registered office address changed from First Floor 10 Philpot Lane London EC3M 8AA United Kingdom to 17 Carlisle Street Carlisle Street First Floor London W1D 3BU on 2022-02-17

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/01/211 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

31/01/2031 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

25/05/1825 May 2018 COMPANY NAME CHANGED KRAKEN MANAGEMENT CONSULTING LTD CERTIFICATE ISSUED ON 25/05/18

View Document

01/05/181 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company