KROMEK GROUP PLC

Company Documents

DateDescription
02/06/252 June 2025 NewAppointment of Ms Claire Louise Burgess as a director on 2025-06-01

View Document

02/06/252 June 2025 NewAppointment of Ms Claire Louise Burgess as a secretary on 2025-06-01

View Document

02/06/252 June 2025 NewTermination of appointment of Paul Neil Farquhar as a secretary on 2025-06-01

View Document

02/06/252 June 2025 NewTermination of appointment of Paul Neil Farquhar as a director on 2025-06-01

View Document

06/02/256 February 2025 Part of the property or undertaking has been released and no longer forms part of charge 086614690003

View Document

19/12/2419 December 2024 Resolutions

View Document

19/12/2419 December 2024 Resolutions

View Document

04/11/244 November 2024 Group of companies' accounts made up to 2024-04-30

View Document

22/07/2422 July 2024 Statement of capital following an allotment of shares on 2024-06-10

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with updates

View Document

08/04/248 April 2024 Registration of charge 086614690003, created on 2024-03-29

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Resolutions

View Document

06/03/246 March 2024 Statement of capital following an allotment of shares on 2024-03-04

View Document

06/03/246 March 2024 Statement of capital following an allotment of shares on 2024-03-04

View Document

06/02/246 February 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document

03/11/233 November 2023 Group of companies' accounts made up to 2023-04-30

View Document

16/10/2316 October 2023 Resolutions

View Document

16/10/2316 October 2023 Resolutions

View Document

16/10/2316 October 2023 Resolutions

View Document

16/10/2316 October 2023 Resolutions

View Document

11/10/2311 October 2023 Second filing of a statement of capital following an allotment of shares on 2023-09-08

View Document

07/10/237 October 2023 Satisfaction of charge 086614690002 in full

View Document

07/10/237 October 2023 Satisfaction of charge 086614690001 in full

View Document

14/09/2314 September 2023 Statement of capital following an allotment of shares on 2023-09-08

View Document

04/08/234 August 2023 Registration of charge 086614690002, created on 2023-07-19

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

12/06/2312 June 2023 Resolutions

View Document

12/06/2312 June 2023 Resolutions

View Document

12/06/2312 June 2023 Resolutions

View Document

26/05/2326 May 2023 Statement of capital following an allotment of shares on 2023-05-25

View Document

14/10/2214 October 2022 Group of companies' accounts made up to 2022-04-30

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Resolutions

View Document

01/10/211 October 2021 Group of companies' accounts made up to 2021-04-30

View Document

25/06/2125 June 2021 Statement of capital following an allotment of shares on 2021-03-01

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

08/10/198 October 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/09/1918 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR JEREL WHITTINGHAM

View Document

19/07/1919 July 2019 08/04/19 STATEMENT OF CAPITAL GBP 3446350.89

View Document

01/04/191 April 2019 08/03/19 STATEMENT OF CAPITAL GBP 3445830.89

View Document

01/04/191 April 2019 08/03/19 STATEMENT OF CAPITAL GBP 3445710.89

View Document

18/03/1918 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/1915 March 2019 25/02/19 STATEMENT OF CAPITAL GBP 2605506.18

View Document

28/01/1928 January 2019 NOTIFICATION OF PSC STATEMENT ON 28/01/2019

View Document

08/10/188 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR GRAEME SPEIRS

View Document

18/09/1818 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

26/07/1826 July 2018 25/07/18 STATEMENT OF CAPITAL GBP 2605506.18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN WILKS

View Document

13/02/1813 February 2018 13/02/18 STATEMENT OF CAPITAL GBP 2604355.82

View Document

02/10/172 October 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/10/172 October 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/10/172 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/09/1728 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

28/09/1728 September 2017 15/09/17 STATEMENT OF CAPITAL GBP 2603956.18

View Document

22/09/1722 September 2017 01/09/17 STATEMENT OF CAPITAL GBP 2601456.18

View Document

09/08/179 August 2017 31/07/17 STATEMENT OF CAPITAL GBP 2600455.82

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

28/07/1728 July 2017 12/07/17 STATEMENT OF CAPITAL GBP 2591756.18

View Document

06/07/176 July 2017 04/06/17 STATEMENT OF CAPITAL GBP 2591756.18

View Document

17/05/1717 May 2017 05/05/17 STATEMENT OF CAPITAL GBP 2591756.18

View Document

23/03/1723 March 2017 SECOND FILED SH01 - 15/09/16 STATEMENT OF CAPITAL GBP 78705005.12

View Document

09/03/179 March 2017 13/02/17 STATEMENT OF CAPITAL GBP 2590956.18

View Document

06/03/176 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR JEREL HEATH WHITTINGHAM

View Document

04/10/164 October 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/10/164 October 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/10/164 October 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/10/163 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

16/09/1616 September 2016 15/09/16 STATEMENT OF CAPITAL GBP 78696225.12

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN TANNER

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR PETER BAINS

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTA GINMAN

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR MAX ROBINSON

View Document

20/07/1620 July 2016 19/07/16 STATEMENT OF CAPITAL GBP 78687975.12

View Document

19/07/1619 July 2016 18/03/16 STATEMENT OF CAPITAL GBP 78687975.12

View Document

11/12/1511 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

10/11/1510 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/11/1510 November 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/11/1510 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED SIR PETER MICHAEL WILLIAMS

View Document

18/09/1518 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

09/09/159 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD MORGAN

View Document

12/03/1512 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086614690001

View Document

16/01/1516 January 2015 SECOND FILING FOR FORM SH01

View Document

17/11/1417 November 2014 10/11/14 STATEMENT OF CAPITAL GBP 78248381.2

View Document

10/10/1410 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/10/1410 October 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/10/1410 October 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/09/1423 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

15/09/1415 September 2014 22/08/14 NO MEMBER LIST

View Document

14/08/1414 August 2014 01/08/14 STATEMENT OF CAPITAL GBP 78244062.65

View Document

14/08/1414 August 2014 06/08/14 STATEMENT OF CAPITAL GBP 78244062.65

View Document

16/07/1416 July 2014 24/06/14 STATEMENT OF CAPITAL GBP 78244062.65

View Document

19/06/1419 June 2014 04/06/14 STATEMENT OF CAPITAL GBP 78244062.65

View Document

19/06/1419 June 2014 12/06/14 STATEMENT OF CAPITAL GBP 78244062.65

View Document

19/06/1419 June 2014 PREVSHO FROM 31/08/2014 TO 30/04/2014

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED CHARLOTTA GINMAN

View Document

17/03/1417 March 2014 28/02/14 STATEMENT OF CAPITAL GBP 78244062.65

View Document

07/02/147 February 2014 27/01/14 STATEMENT OF CAPITAL GBP 78239687.65

View Document

07/02/147 February 2014 04/02/14 STATEMENT OF CAPITAL GBP 78244062.65

View Document

23/01/1423 January 2014 SECRETARY APPOINTED DEREK BULMER

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR DEREK BULMER

View Document

10/12/1310 December 2013 16/10/13 STATEMENT OF CAPITAL GBP 78239687.65

View Document

10/12/1310 December 2013 SUB-DIVISION 10/10/13

View Document

10/12/1310 December 2013 10/10/13 STATEMENT OF CAPITAL GBP 77945570

View Document

03/12/133 December 2013 DIRECTOR APPOINTED RICHARD CECIL EVERSFIELD MORGAN

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED LAWRENCE HENRY NEIL KINET

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED PETER JAMES JONATHAN BAINS

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED PROFESSOR MAX ROBINSON

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED DR GRAEME KENNETH SPEIRS

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED JEREL HEATH WHITINGHAM

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED PROFESSOR BRIAN KEITH TANNER

View Document

28/10/1328 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/10/1310 October 2013 AUDITORS' STATEMENT

View Document

10/10/1310 October 2013 BALANCE SHEET

View Document

10/10/1310 October 2013 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

10/10/1310 October 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/10/1310 October 2013 AUDITORS' REPORT

View Document

10/10/1310 October 2013 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)

View Document

10/10/1310 October 2013 REREG PRI TO PLC; RES02 PASS DATE:10/10/2013

View Document

22/08/1322 August 2013 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