Advanced company searchLink opens in new window

KRIYA FINANCE LIMITED

Company number 07330525

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Oct 2018 SH01 Statement of capital following an allotment of shares on 13 September 2018
  • GBP 2,392.9032
26 Sep 2018 AA Full accounts made up to 31 December 2017
19 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with updates
02 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Jun 2018 SH01 Statement of capital following an allotment of shares on 21 June 2018
  • GBP 2,233.1102
21 Dec 2017 SH01 Statement of capital following an allotment of shares on 27 November 2017
  • GBP 2,232.5178
02 Oct 2017 AP01 Appointment of Mr Lukasz Wierdak as a director on 26 September 2017
02 Oct 2017 TM01 Termination of appointment of Sylwester Janik as a director on 28 September 2017
26 Sep 2017 AP03 Appointment of Mr Eoin O'reilly as a secretary on 19 September 2017
19 Sep 2017 AA Full accounts made up to 31 December 2016
09 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with updates
30 Jun 2017 TM02 Termination of appointment of Simon Derek Coles as a secretary on 30 June 2017
08 May 2017 SH01 Statement of capital following an allotment of shares on 8 May 2017
  • GBP 2,219.8834
20 Mar 2017 AP01 Appointment of Mr Giles Edward Charles Andrews as a director on 8 March 2017
04 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 04/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Nov 2016 SH01 Statement of capital following an allotment of shares on 30 November 2016
  • GBP 2,217.8753
18 Nov 2016 SH01 Statement of capital following an allotment of shares on 18 November 2016
  • GBP 2,217.469
11 Nov 2016 MR01 Registration of charge 073305250002, created on 4 November 2016
22 Sep 2016 AP03 Appointment of Mr Simon Derek Coles as a secretary on 21 September 2016
26 Aug 2016 SH01 Statement of capital following an allotment of shares on 8 August 2016
  • GBP 2,215.469
05 Aug 2016 AA Accounts for a small company made up to 31 December 2015
29 Jul 2016 CS01 Confirmation statement made on 29 July 2016 with updates
22 Jul 2016 SH01 Statement of capital following an allotment of shares on 6 July 2016
  • GBP 2,210.869