KRYPTON IT SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewRemoval of liquidator by court order

View Document

01/09/251 September 2025 NewRemoval of liquidator by court order

View Document

31/07/2531 July 2025 NewMicro company accounts made up to 2024-01-31

View Document

31/07/2531 July 2025 NewMicro company accounts made up to 2023-01-31

View Document

31/07/2531 July 2025 NewMicro company accounts made up to 2025-01-31

View Document

24/07/2524 July 2025 Appointment of Mr Thomas Karl Sanders as a director on 2025-07-14

View Document

24/07/2524 July 2025 Change of details for Mr Thomas Karl Sanders as a person with significant control on 2025-07-24

View Document

24/07/2524 July 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

24/07/2524 July 2025 Confirmation statement made on 2024-03-27 with no updates

View Document

23/07/2523 July 2025 Order of court to stay winding up

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

19/11/2419 November 2024 Liquidators' statement of receipts and payments to 2024-09-14

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/10/235 October 2023 Termination of appointment of Thomas Karl Sanders as a director on 2023-10-05

View Document

03/10/233 October 2023 Appointment of a voluntary liquidator

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Statement of affairs

View Document

03/10/233 October 2023 Resolutions

View Document

31/08/2331 August 2023 Registered office address changed from Harborough Grow on Centre Compass Point Business Park Northampton Road Market Harborough Leicestershire LE16 9HW England to 58 Leman Street London E1 8EU on 2023-08-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-03-27 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/01/2314 January 2023 Compulsory strike-off action has been discontinued

View Document

14/01/2314 January 2023 Compulsory strike-off action has been discontinued

View Document

13/01/2313 January 2023 Micro company accounts made up to 2022-01-31

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

14/06/2214 June 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

14/06/2114 June 2021 CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-03-27 with no updates

View Document

14/06/2114 June 2021 Micro company accounts made up to 2021-01-31

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM UNIT 4 NURSERY COURT KIBWORTH LEICESTERSHIRE LE8 0EX ENGLAND

View Document

16/02/2116 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KARL SANDERS / 16/02/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

30/12/2030 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 117948310001

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KARL SANDERS / 28/02/2020

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KARL SANDERS / 28/02/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/05/1915 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117948310001

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM ECKLAND LODGE BUSINESS PARK THE LINCOLN BUILDING DESBOROUGH ROAD MARKET HARBOROUGH LE16 8HB ENGLAND

View Document

29/01/1929 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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