KRM22 DEVELOPMENT LTD

Company Documents

DateDescription
09/07/259 July 2025 New

View Document

09/07/259 July 2025 New

View Document

09/07/259 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

19/06/2519 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

12/10/2412 October 2024

View Document

12/10/2412 October 2024

View Document

26/09/2426 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

26/09/2426 September 2024

View Document

26/09/2426 September 2024

View Document

18/09/2418 September 2024

View Document

02/09/242 September 2024 Registered office address changed from 5 Ireland Yard London EC4V 5EH England to 8th Floor Capital House 84 - 86 King William Street London EC4N 7BL on 2024-09-02

View Document

08/03/248 March 2024 Appointment of Mr Daniel Laurence Murray Carter as a director on 2024-03-07

View Document

08/03/248 March 2024 Termination of appointment of Stephen Casner as a director on 2024-03-06

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

03/08/233 August 2023

View Document

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

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023

View Document

20/07/2320 July 2023

View Document

04/07/234 July 2023 Satisfaction of charge 110824470001 in full

View Document

29/06/2329 June 2023 Registration of charge 110824470002, created on 2023-06-23

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-01 with updates

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 Appointment of Mr Kim Suter as a secretary 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

02/12/212 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

03/12/183 December 2018 CESSATION OF KAREN BACH AS A PSC

View Document

03/12/183 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRM22 CENTRAL LIMITED

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN BACH / 16/08/2018

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

03/12/183 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN BACH / 03/12/2018

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 322 MOCATTA HOUSE TRAFALGAR PLACE BRIGHTON BN1 4DU UNITED KINGDOM

View Document

07/12/177 December 2017 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR THOMAS KEITH TODD

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

27/11/1727 November 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


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