KRISTON TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewChange of details for Mr Antony Peter Ghagan as a person with significant control on 2022-05-02

View Document

21/08/2521 August 2025 NewDirector's details changed for Mr Antony Peter Ghagan on 2022-05-10

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

12/08/2412 August 2024 Cancellation of shares. Statement of capital on 2024-05-31

View Document

12/08/2412 August 2024 Purchase of own shares.

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/05/2431 May 2024 Termination of appointment of Antony Peter Ghagan as a secretary on 2024-05-31

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

07/06/237 June 2023 Purchase of own shares.

View Document

07/06/237 June 2023 Cancellation of shares. Statement of capital on 2023-05-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/10/218 October 2021 Cancellation of shares. Statement of capital on 2020-05-31

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/02/205 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

23/10/1923 October 2019 31/05/19 STATEMENT OF CAPITAL GBP 2378.10

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/05/1931 May 2019 CESSATION OF CHRISTOPHER LEWIS AS A PSC

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS

View Document

06/08/186 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

06/08/186 August 2018 10/05/18 STATEMENT OF CAPITAL GBP 1352.50

View Document

06/08/186 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

06/08/186 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

06/08/186 August 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

14/12/1714 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

19/10/1719 October 2017 31/05/17 STATEMENT OF CAPITAL GBP 2105.0

View Document

17/10/1717 October 2017 ADOPT ARTICLES 31/05/2017

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

18/01/1718 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/05/16

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 19/05/16 STATEMENT OF CAPITAL GBP 2600.0

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/02/1618 February 2016 01/01/16 STATEMENT OF CAPITAL GBP 2600

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/10/155 October 2015 ADOPT ARTICLES 31/08/2015

View Document

05/10/155 October 2015 SUB-DIVISION 31/08/15

View Document

05/10/155 October 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/05/1522 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GERARD TRAVERS LEWIS / 24/05/2012

View Document

24/05/1224 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/05/1119 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY PETER GHAGAN / 01/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GERARD TRAVERS LEWIS / 01/05/2010

View Document

04/06/104 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

17/11/0917 November 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

21/05/0921 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM THE CHRISTIAN BUILDING BEGBROKE BUSINESS & SCIENCE PARK SANDY LANE YARNTON OXFORDSHIRE OX5 1PF

View Document

19/05/0819 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

20/06/0720 June 2007 RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 REGISTERED OFFICE CHANGED ON 25/11/03 FROM: ASTRAL HOUSE GRANVILLE WAY BICESTER OXFORDSHIRE OX26 4JT

View Document

24/10/0324 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

13/08/0113 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0125 May 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 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