KRYOS TECHNOLOGIES LIMITED

Company Documents

DateDescription
13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/02/1515 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / LINDA LOIZOU HAYNES / 01/03/2013

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM
48 WOLLATON HALL DRIVE
NOTTINGHAM
NOTTINGHAM
NG8 1AF

View Document

26/07/1326 July 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

26/01/1326 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

04/12/124 December 2012 21/01/12 NO CHANGES

View Document

13/11/1213 November 2012 DISS40 (DISS40(SOAD))

View Document

12/11/1212 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR LANSBURY SESSIONS

View Document

07/08/127 August 2012 DIRECTOR APPOINTED LINDA LOIZOU HAYNES

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

17/03/1217 March 2012 DISS40 (DISS40(SOAD))

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

21/07/1121 July 2011 SECOND FILING WITH MUD 20/01/11 FOR FORM AR01

View Document

01/07/111 July 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LANSBURY JAMES SESSIONS / 25/05/2011

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM PROVINCIAL HOUSE 37 NEW WALK LEICESTER LEICESTERSHIRE LE1 6TU

View Document

24/05/1124 May 2011 DISS40 (DISS40(SOAD))

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR JANE REYNOLDS

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED JANE FRANCES IRENE REYNOLDS

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR PETER WRIGHT

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MR LANSBURY JAMES SESSIONS

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REES

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED PETER COLIN WRIGHT

View Document

19/02/1019 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/02/1019 February 2010 COMPANY NAME CHANGED NELCO FOUR LIMITED CERTIFICATE ISSUED ON 19/02/10

View Document

20/01/1020 January 2010 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