KRYSIUM TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-03-24 with updates |
24/03/2524 March 2025 | Cessation of David Kent Wright as a person with significant control on 2025-03-24 |
24/03/2524 March 2025 | Notification of Baker-Bancroft, Inc. as a person with significant control on 2025-03-11 |
15/10/2415 October 2024 | Total exemption full accounts made up to 2023-12-31 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-17 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2022-12-31 |
20/06/2320 June 2023 | Confirmation statement made on 2023-05-30 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/10/2219 October 2022 | Satisfaction of charge 047815050001 in full |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/07/211 July 2021 | Confirmation statement made on 2021-05-30 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/09/1917 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
25/09/1825 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
14/06/1614 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/06/159 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
05/05/155 May 2015 | DIRECTOR APPOINTED MR ORJAN HELGE LAWRENCE GRIP |
05/05/155 May 2015 | DIRECTOR APPOINTED MRS SIMONNE CHRISTIANE FRISSEN |
24/02/1524 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 047815050001 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/11/1425 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MARY BENNETT / 25/11/2014 |
25/11/1425 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID KENT WRIGHT / 25/11/2014 |
25/11/1425 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID KENT WRIGHT / 25/11/2014 |
21/11/1421 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID KENT WRIGHT / 21/11/2014 |
19/11/1419 November 2014 | DIRECTOR APPOINTED MRS JANET MARY BENNETT |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/06/1410 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/06/135 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/06/1219 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/06/1122 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/06/1022 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
13/10/0913 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
23/06/0923 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | APPOINTMENT TERMINATED SECRETARY JANET BENNETT |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
18/06/0818 June 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
13/07/0713 July 2007 | RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS |
01/11/061 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
26/06/0626 June 2006 | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS |
23/11/0523 November 2005 | REGISTERED OFFICE CHANGED ON 23/11/05 FROM: 18 ETNAM STREET LEOMINSTER HEREFORDSHIRE HR6 8AQ |
30/08/0530 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
21/06/0521 June 2005 | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS |
29/09/0429 September 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
21/06/0421 June 2004 | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS |
16/01/0416 January 2004 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03 |
02/06/032 June 2003 | DIRECTOR RESIGNED |
02/06/032 June 2003 | NEW DIRECTOR APPOINTED |
02/06/032 June 2003 | NEW SECRETARY APPOINTED |
02/06/032 June 2003 | SECRETARY RESIGNED |
30/05/0330 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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