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)
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
15 Aug 2013 CH01 Director's details changed for Mr Ilya Kondrashov on 27 January 2012
09 Aug 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issue & rights attached to shares 12/06/2013
09 Aug 2013 SH01 Statement of capital following an allotment of shares on 4 June 2013
  • GBP 63,187,326
12 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Loan agreements 10/05/2013
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Jan 2012 SH01 Statement of capital following an allotment of shares on 9 November 2011
  • GBP 1,000
  • ANNOTATION SH01 was replaced on 18TH April 2012 as it was not properly delivered
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
  • GBP 1,000