KRM22 CENTRAL LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

19/06/2519 June 2025 Full accounts made up to 2024-12-31

View Document

02/09/242 September 2024 Registered office address changed from 5 Ireland Yard London EC4V 5EH England to 8th Floor Capital House 84 - 86 King William Street London EC4N 7BL on 2024-09-02

View Document

29/08/2429 August 2024 Full accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

08/03/248 March 2024 Appointment of Mr Daniel Laurence Murray Carter as a director on 2024-03-07

View Document

08/03/248 March 2024 Termination of appointment of Stephen Casner as a director on 2024-03-06

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Full accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Registration of charge 109095430005, created on 2023-06-23

View Document

04/07/234 July 2023 Satisfaction of charge 109095430003 in full

View Document

04/07/234 July 2023 Satisfaction of charge 109095430002 in full

View Document

29/06/2329 June 2023 Registration of charge 109095430004, created on 2023-06-23

View Document

10/05/2210 May 2022 Full accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Appointment of Mr Stephen Casner as a director on 2022-01-11

View Document

13/01/2213 January 2022 Termination of appointment of Thomas Keith Todd as a director on 2022-01-11

View Document

13/01/2213 January 2022 Appointment of Mr Kim Madoc Suter as a director on 2022-01-11

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-09 with updates

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

06/11/196 November 2019 SECRETARY APPOINTED MR KIM SUTER

View Document

29/09/1929 September 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN BACH

View Document

14/08/1914 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

02/05/192 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109095430001

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / KRM22 PLC / 16/08/2018

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 322 MOCATTA HOUSE TRAFALGAR PLACE BRIGHTON BN1 4DU ENGLAND

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRM22 PLC

View Document

26/07/1826 July 2018 CESSATION OF THOMAS KEITH TODD AS A PSC

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM ST BRIDE'S HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH UNITED KINGDOM

View Document

22/12/1722 December 2017 22/12/17 STATEMENT OF CAPITAL GBP 10000

View Document

28/11/1728 November 2017 COMPANY NAME CHANGED KRM22 LIMITED CERTIFICATE ISSUED ON 28/11/17

View Document

18/10/1718 October 2017 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MRS KAREN BACH

View Document

10/08/1710 August 2017 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