- Company Overview for KRIYA FINANCE LIMITED (07330525)
- Filing history for KRIYA FINANCE LIMITED (07330525)
- People for KRIYA FINANCE LIMITED (07330525)
- Charges for KRIYA FINANCE LIMITED (07330525)
- More for KRIYA FINANCE LIMITED (07330525)
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) |
---|---|---|---|
14 Jan 2014 | AP01 | Appointment of Mr Martin John Gill as a director | |
09 Jan 2014 | TM01 | Termination of appointment of Charles Delingpole as a director | |
09 Jan 2014 | TM02 | Termination of appointment of Charles Delingpole as a secretary | |
15 Aug 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
|
|
15 Aug 2013 | CH01 | Director's details changed for Mr Ilya Kondrashov on 27 January 2012 | |
09 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 4 June 2013
|
|
12 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
26 Nov 2012 | AD01 | Registered office address changed from , C/O Marketinvoice Limited, 50 Featherstone Street, London, London, EC1Y 8RT, United Kingdom on 26 November 2012 | |
20 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Aug 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
02 Aug 2012 | CH01 | Director's details changed for Mr William George Kirby on 2 August 2012 | |
09 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
16 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 9 November 2011
|
|
17 Oct 2011 | AP01 | Appointment of Mr Ilya Kondrashov as a director | |
10 Aug 2011 | AR01 | Annual return made up to 29 July 2011 with full list of shareholders | |
10 Aug 2011 | CH01 | Director's details changed for Anil Albert Stocker on 1 October 2010 | |
10 Aug 2011 | CH01 | Director's details changed for Mr Charles Kenneth Delingpole on 1 October 2010 | |
10 Aug 2011 | CH03 | Secretary's details changed for Charles Kenneth Delingpole on 1 September 2010 | |
23 Feb 2011 | AD01 | Registered office address changed from , C/O Mr. Anil Stocker, 32 Great Sutton Street, 3Rd Floor, London, London, EC1V 0DN, United Kingdom on 23 February 2011 | |
03 Dec 2010 | AP01 | Appointment of William George Kirby as a director | |
11 Nov 2010 | AD01 | Registered office address changed from , 35 South Street, London, W1K 2XE on 11 November 2010 | |
12 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 29 September 2010
|