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 Oct 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Oct 2016 AA Group of companies' accounts made up to 30 April 2016
16 Sep 2016 SH01 Statement of capital following an allotment of shares on 15 September 2016
  • GBP 78,696,225.12
  • ANNOTATION Clarification a second filed SH01 was registered on 23/03/2017
02 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
30 Aug 2016 TM01 Termination of appointment of Brian Keith Tanner as a director on 16 December 2015
30 Aug 2016 TM01 Termination of appointment of Max Robinson as a director on 16 December 2015
30 Aug 2016 TM01 Termination of appointment of Charlotta Ginman as a director on 16 December 2015
30 Aug 2016 TM01 Termination of appointment of Peter James Jonathan Bains as a director on 16 December 2015
20 Jul 2016 SH01 Statement of capital following an allotment of shares on 19 July 2016
  • GBP 78,687,975.12
19 Jul 2016 SH01 Statement of capital following an allotment of shares on 18 March 2016
  • GBP 78,687,975.12
11 Dec 2015 AA Group of companies' accounts made up to 30 April 2015
10 Nov 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Sep 2015 AP01 Appointment of Sir Peter Michael Williams as a director on 28 September 2015
18 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 78,687,975.12
09 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Apr 2015 TM01 Termination of appointment of Richard Cecil Eversfield Morgan as a director on 26 March 2015
12 Mar 2015 MR01 Registration of charge 086614690001, created on 11 March 2015
16 Jan 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 17/11/2014 and has an allotment date of from 10/11/2014 to 10/11/2014
17 Nov 2014 SH01 Statement of capital following an allotment of shares on 10 November 2014
  • GBP 78,248,381.2
10 Oct 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Oct 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Sep 2014 AA Group of companies' accounts made up to 30 April 2014