KRYPTON NETWORKS LTD

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

25/04/2425 April 2024 Application to strike the company off the register

View Document

22/04/2422 April 2024 Micro company accounts made up to 2023-07-31

View Document

08/03/248 March 2024 Change of details for Mr Lachlan Giri-Laypang as a person with significant control on 2024-03-08

View Document

08/03/248 March 2024 Registered office address changed from 82a James Carter Road Mildenhall Suffolk IP28 7DE England to 250 Windmill Road London W5 4DL on 2024-03-08

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2022-08-01 with no updates

View Document

04/04/234 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Change of details for Mr Lachlan Giri-Laypang as a person with significant control on 2022-04-26

View Document

26/04/2226 April 2022 Micro company accounts made up to 2021-07-31

View Document

26/04/2226 April 2022 Change of details for Mr William David Morrow as a person with significant control on 2022-04-26

View Document

31/07/2131 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

10/12/2010 December 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM DAVID MORROW / 28/11/2020

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/03/2031 March 2020 18/07/19 STATEMENT OF CAPITAL GBP 100

View Document

23/02/2023 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID MORROW / 12/12/2019

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM DAVID MORROW / 19/12/2019

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 250 WINDMILL ROAD LONDON W5 4DL UNITED KINGDOM

View Document

04/09/194 September 2019 SECRETARY APPOINTED MR LACHLAN GIRI-LAYPANG

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM DAVID MORROW / 24/09/2018

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, SECRETARY LACHLAN GIRI-LAYPANG

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR LAYNI LAYPANG

View Document

24/09/1824 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LACHLAN GIRI-LAYPANG

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR LACHLAN GIRI-LAYPANG

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MISS LAYNI LAYPANG

View Document

18/07/1818 July 2018 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