KRUX LONDON LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

07/01/257 January 2025 Registered office address changed from C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB to Devonshire House C/O Hans Accounting 582 Honeypot Lane Stanmore HA7 1JS on 2025-01-07

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-06-18 with updates

View Document

03/07/233 July 2023 Appointment of Mrs Julie Buss as a director on 2023-06-16

View Document

02/07/232 July 2023 Satisfaction of charge 2 in full

View Document

02/07/232 July 2023 Appointment of Mr Blake Nicholas Gorst as a director on 2023-06-16

View Document

02/07/232 July 2023 Satisfaction of charge 5 in full

View Document

02/07/232 July 2023 Satisfaction of charge 4 in full

View Document

02/07/232 July 2023 Satisfaction of charge 1 in full

View Document

02/07/232 July 2023 Termination of appointment of Simon Charles William Kirkham as a secretary on 2023-06-16

View Document

02/07/232 July 2023 Termination of appointment of Simon Charles William Kirkham as a director on 2023-06-16

View Document

02/07/232 July 2023 Termination of appointment of Nicholas Robert Marshall Kirkham as a director on 2023-06-16

View Document

02/07/232 July 2023 Cessation of Nicholas Robert Marshall Kirkham as a person with significant control on 2023-06-16

View Document

02/07/232 July 2023 Cessation of Simon Kirkham as a person with significant control on 2023-06-16

View Document

02/07/232 July 2023 Notification of Blake Nicholas Gorst as a person with significant control on 2023-06-16

View Document

02/07/232 July 2023 Satisfaction of charge 3 in full

View Document

02/07/232 July 2023 Satisfaction of charge 12 in full

View Document

02/07/232 July 2023 Satisfaction of charge 10 in full

View Document

02/07/232 July 2023 Satisfaction of charge 11 in full

View Document

02/07/232 July 2023 Satisfaction of charge 9 in full

View Document

02/07/232 July 2023 Satisfaction of charge 8 in full

View Document

02/07/232 July 2023 Satisfaction of charge 7 in full

View Document

02/07/232 July 2023 Satisfaction of charge 6 in full

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Current accounting period shortened from 2023-06-30 to 2023-03-31

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/03/2010 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/03/1819 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON KIRKHAM

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/07/158 July 2015 DISS40 (DISS40(SOAD))

View Document

07/07/157 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 65 ALFRED ROAD LONDON W2 5EU

View Document

01/07/141 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/06/1327 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/07/124 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/07/1121 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON CHARLES WILLIAM KIRKHAM / 21/07/2011

View Document

21/07/1121 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR. SIMON CHARLES WILLIAM KIRKHAM / 21/07/2011

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/06/1029 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBERT MARSHALL KIRKHAM / 18/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON CHARLES WILLIAM KIRKHAM / 18/06/2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR ADAM WITHINGTON

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM 12 HARLEY STREET LONDON W1G 9PG

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/2009 FROM 12 HARLEY STREET LONDON W1G 1PG

View Document

01/07/091 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON KIRKHAM / 19/06/2008

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 June 2006

View Document

06/08/086 August 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/01/0616 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

12/07/0512 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/07/041 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

25/07/0125 July 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

25/07/0125 July 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/013 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/005 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

05/07/005 July 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9912 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9912 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

20/08/9920 August 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 RETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS

View Document

17/04/9917 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9818 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9818 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9818 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9819 October 1998 RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9710 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9721 July 1997 NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 REGISTERED OFFICE CHANGED ON 11/07/97 FROM: 6 CHURCHILL COURT 58 STATION ROAD NORTH HARROW HARROW MIDDLESEX HA2 7SA

View Document

11/07/9711 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/9728 June 1997 DIRECTOR RESIGNED

View Document

27/06/9727 June 1997 SECRETARY RESIGNED

View Document

24/06/9724 June 1997 REGISTERED OFFICE CHANGED ON 24/06/97 FROM: HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

18/06/9718 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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