Advanced company searchLink opens in new window

KROPTEK LTD

Company number 10502954

Filter by category

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)
25 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Feb 2024 SH01 Statement of capital following an allotment of shares on 2 February 2024
  • GBP 19,310.135
05 Oct 2023 CH01 Director's details changed for Mr James Charles Cowles on 13 September 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Sep 2023 CH01 Director's details changed for Mr Wissam Farah on 1 October 2022
04 Sep 2023 CH01 Director's details changed for Mr Salim Halabi on 1 October 2022
04 Sep 2023 CS01 Confirmation statement made on 3 July 2023 with updates
30 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 20/06/2020
06 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2023 MA Memorandum and Articles of Association
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
10 Aug 2022 CS01 Confirmation statement made on 3 July 2022 with updates
10 Aug 2022 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to 9 Appold Street London EC2A 2AP on 10 August 2022
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2021 CS01 Confirmation statement made on 3 July 2021 with updates
08 Jul 2021 SH01 Statement of capital following an allotment of shares on 7 June 2021
  • GBP 25,027.863
22 Jun 2021 AD01 Registered office address changed from First Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ England to Devonshire House 60 Goswell Road London EC1M 7AD on 22 June 2021
07 Jun 2021 PSC08 Notification of a person with significant control statement
01 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
06 Jul 2020 CH01 Director's details changed for Mr Wissam Farah on 29 March 2019
06 Jul 2020 MR04 Satisfaction of charge 105029540001 in full