KRYPTON CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Registered office address changed from Navigation House Town Quay Wharf, Abbey Road Barking IG11 7BZ England to Unit 6 Town Quay Whard Abbey Road Barking Essex IG11 7BZ on 2024-12-16

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

26/06/2326 June 2023 Cessation of Olusola Timothy Makinwa as a person with significant control on 2023-06-26

View Document

26/06/2326 June 2023 Change of details for Mr Olsola Timothy Makinwa as a person with significant control on 2023-06-26

View Document

26/06/2326 June 2023 Notification of Olsola Timothy Makinwa as a person with significant control on 2023-06-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Registration of charge 043461960001, created on 2023-01-25

View Document

16/01/2316 January 2023 Appointment of Mrs Ibilola Olanike Makinwa as a director on 2022-12-01

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM OCTAVIA HOUSE UNIT 6 TOWN QUAY WHARF, ABBEY ROAD BARKING ESSEX IG11 7BZ ENGLAND

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM BARKING ENTERPRISE CENTER UNIT 3.20, THIRD FLOOR 50 CAMBRIDGE ROAD BARKING ESSEX IG11 8FG

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/02/164 February 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/02/154 February 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM UNIT 3 & 4 FIRST FLOOR BANK HOUSE 269-275 CRANBROOK ROAD ILFORD ESSEX IG1 4TG

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM C/O KRYPTON CONSULTING LTD BARKING ENTERPRISE CENTER UNIT 3.20, THIRD FLOOR 50 CAMBRIDGE ROAD BARKING ESSEX IG11 8FG ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/02/1412 February 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM 67 BAWDSEY AVENUE NEWBURY PARK ILFORD ESSEX IG2 7TN

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM UNIT 3 & 4 BANK HOUSE 269-275 CRANBROOK ROAD ILFORD ESSEX IG1 4TG ENGLAND

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM BANK HOUSE UNIT 3 & 4, FIRST FLOOR 269-275 CRANBROOK ROAD ILFORD ESSEX IG1 4TG ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/01/126 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

26/12/1126 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/09/112 September 2011 COMPANY NAME CHANGED KRYPTON MANAGEMENT CONSULTANCY LTD. CERTIFICATE ISSUED ON 02/09/11

View Document

02/09/112 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUSOLA MAKINWA / 01/01/2011

View Document

06/07/116 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS OLANIKE MAKINWA / 01/01/2011

View Document

01/01/111 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/01/1015 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR JANET WALLACE

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR JANET WALLACE

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLUSOLA MAKINWA / 31/12/2009

View Document

15/01/1015 January 2010 SECRETARY'S CHANGE OF PARTICULARS / OLANIKE MAKINWA / 31/12/2009

View Document

05/08/095 August 2009 DIRECTOR APPOINTED MS JANET PAULINE WALLACE

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/01/0721 January 2007 RETURN MADE UP TO 02/01/07; CHANGE OF MEMBERS

View Document

06/02/066 February 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/02/0423 February 2004 NEW SECRETARY APPOINTED

View Document

13/01/0413 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/11/033 November 2003 SECRETARY RESIGNED

View Document

03/11/033 November 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 NEW SECRETARY APPOINTED

View Document

23/01/0323 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

02/01/022 January 2002 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