KRAKEN PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Confirmation statement made on 2025-02-20 with updates |
19/02/2519 February 2025 | Termination of appointment of Ferdinando Fusaro as a director on 2025-02-17 |
19/02/2519 February 2025 | Cessation of Ferdinando Fusaro as a person with significant control on 2025-02-17 |
19/02/2519 February 2025 | Notification of Domenico Furfaro as a person with significant control on 2025-02-17 |
19/02/2519 February 2025 | Appointment of Mr Domenico Furfaro as a director on 2025-02-17 |
19/02/2519 February 2025 | Appointment of Edwardson Parker Associates Limited as a director on 2025-02-17 |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-05-31 |
28/11/2428 November 2024 | Confirmation statement made on 2024-11-24 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
05/02/245 February 2024 | Total exemption full accounts made up to 2023-05-31 |
24/11/2324 November 2023 | Confirmation statement made on 2023-11-24 with updates |
23/11/2323 November 2023 | Cessation of T&a Nominee Services Ltd as a person with significant control on 2023-11-13 |
23/11/2323 November 2023 | Appointment of Mr Ferdinando Fusaro as a director on 2023-11-13 |
23/11/2323 November 2023 | Notification of Ferdinando Fusaro as a person with significant control on 2023-11-13 |
23/11/2323 November 2023 | Termination of appointment of Alessio Lidozzi as a director on 2023-11-13 |
23/11/2323 November 2023 | Termination of appointment of Peter Haji-Savva as a director on 2023-11-13 |
23/11/2323 November 2023 | Termination of appointment of Sarah Amy Grice as a director on 2023-11-13 |
14/08/2314 August 2023 | Change of details for T&a Nominee Services Ltd as a person with significant control on 2023-08-09 |
14/08/2314 August 2023 | Director's details changed for Ms Sarah Amy Grice on 2023-08-09 |
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 |
26/06/2326 June 2023 | Notification of T&a Nominee Services Ltd as a person with significant control on 2023-06-21 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-26 with updates |
26/06/2326 June 2023 | Appointment of Ms Sarah Amy Grice as a director on 2023-06-21 |
26/06/2326 June 2023 | Cessation of Vitamare Group Holdings Ltd as a person with significant control on 2023-06-21 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-19 with updates |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
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 |
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 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/01/211 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
31/01/2031 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES |
25/05/1825 May 2018 | COMPANY NAME CHANGED KRAKEN MANAGEMENT CONSULTING LTD CERTIFICATE ISSUED ON 25/05/18 |
01/05/181 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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