Advanced company searchLink opens in new window

KROMEK GROUP PLC

Company number 08661469

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)
04 Jan 2021 AA Group of companies' accounts made up to 30 April 2020
04 Jan 2021 TM01 Termination of appointment of Peter Michael Williams as a director on 1 January 2021
21 Dec 2020 AP01 Appointment of Mr Albertus Beumer as a director on 16 December 2020
23 Nov 2020 RP04AP01 Second filing for the appointment of Mr Rakesh Sharma as a director
20 Nov 2020 AP01 Appointment of Mr Rakesh Sharma as a director on 8 June 2020
  • ANNOTATION Second Filing a second filed AP01 was registered on 23.11.2020.
10 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Re-company business 31/10/2020
10 Nov 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Nov 2020 AP01 Appointment of Mr Paul Neil Farquhar as a director on 31 October 2020
04 Nov 2020 AP03 Appointment of Mr Paul Neil Farquhar as a secretary on 31 October 2020
04 Nov 2020 TM02 Termination of appointment of Derek Bulmer as a secretary on 31 October 2020
04 Nov 2020 TM01 Termination of appointment of Derek Bulmer as a director on 31 October 2020
29 Sep 2020 SH01 Statement of capital following an allotment of shares on 31 August 2020
  • GBP 3,448,970.89
11 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
08 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Sep 2019 AA Group of companies' accounts made up to 30 April 2019
31 Jul 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
30 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
19 Jul 2019 TM01 Termination of appointment of Jerel Heath Whittingham as a director on 19 July 2019
19 Jul 2019 SH01 Statement of capital following an allotment of shares on 8 April 2019
  • GBP 3,446,350.89
01 Apr 2019 SH01 Statement of capital following an allotment of shares on 8 March 2019
  • GBP 3,445,830.89
01 Apr 2019 SH01 Statement of capital following an allotment of shares on 8 March 2019
  • GBP 3,445,710.89
18 Mar 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Mar 2019 SH01 Statement of capital following an allotment of shares on 25 February 2019
  • GBP 2,605,506.18