KRYPTON FM GROUP LIMITED

Unit 2, 17-18 Regal House Royal Crescent, Newbury Park, IG2 7JY, England
StatusACTIVE
Company No.09340573
CategoryPrivate Limited Company
Incorporated04 Dec 2014
Age9 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

KRYPTON FM GROUP LIMITED is an active private limited company with number 09340573. It was incorporated 9 years, 6 months, 15 days ago, on 04 December 2014. The company address is Unit 2, 17-18 Regal House Royal Crescent, Newbury Park, IG2 7JY, England.



Company Fillings

Accounts amended with accounts type total exemption full

Date: 13 Jun 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2023

Action Date: 16 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-16

Psc name: Mr Javed Iqbal

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-12

Old address: Boardman House, 64 Broadway Stratford Office 5, Fourth Floor London E15 1NT England

New address: Unit 2, 17-18 Regal House Royal Crescent Newbury Park IG2 7JY

Documents

View document PDF

Resolution

Date: 09 Jun 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Javed Iqbal

Change date: 2021-06-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Javed Iqbal

Change date: 2021-06-08

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-19

Psc name: Mr Javed Iqbal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Address

Type: AD01

Old address: Suite 107, Crystal House New Bedford Road Luton LU1 1HS England

Change date: 2021-04-19

New address: Boardman House, 64 Broadway Stratford Office 5, Fourth Floor London E15 1NT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gamal Hassan Galabi

Termination date: 2021-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-16

Psc name: Javed Iqbal

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gamal Hassan Galabi

Cessation date: 2020-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Javed Iqbal

Appointment date: 2020-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-24

New address: Suite 107, Crystal House New Bedford Road Luton LU1 1HS

Old address: B66,Market Hall the Mall Luton LU1 2TB England

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gamal Hassan Galabi

Change date: 2020-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Address

Type: AD01

New address: B66,Market Hall the Mall Luton LU1 2TB

Change date: 2020-09-18

Old address: Suite 107 Crystal House New Bedford Road Luton Bedfordshire LU1 1HS England

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Change person director company with change date

Date: 08 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gamal Hassan Galabi

Change date: 2020-05-01

Documents

View document PDF

Change to a person with significant control

Date: 08 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-01

Psc name: Mr Gamal Hassan Galabi

Documents

View document PDF

Change person director company with change date

Date: 08 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gamal Hassan Galabi

Change date: 2020-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2020

Action Date: 01 May 2020

Category: Address

Type: AD01

New address: Suite 107 Crystal House New Bedford Road Luton Bedfordshire LU1 1HS

Old address: Citystore Suite 106 Blackburn Road Townsend Farm Industrial Estate Houghton Regis Dunstable LU5 5BQ

Change date: 2020-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-12

New address: Citystore Suite 106 Blackburn Road Townsend Farm Industrial Estate Houghton Regis Dunstable LU5 5BQ

Old address: Suite 6Hii, Britannia House Leagrave Road Luton LU3 1RJ

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 13 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 13 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-13

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-13

Officer name: Mr Gamal Hassan Galabi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2015

Action Date: 13 Mar 2015

Category: Address

Type: AD01

Old address: Suite 3C, Britannia House Leagrave Road Luton Bedfordshire LU3 1RJ England

Change date: 2015-03-13

New address: Suite 6Hii, Britannia House Leagrave Road Luton LU3 1RJ

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gamal Hassan Elsayed Hassan Galabi

Change date: 2015-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gamal Hassan Elsayed Hassan Galabi

Appointment date: 2015-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Reem Saade

Termination date: 2015-03-10

Documents

View document PDF

Incorporation company

Date: 04 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERDEEN UNION STREET POS LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:08058847
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BEAUTY THERAPY CLINIC LIMITED

6 CHAPEL COURT,BARNARD CASTLE,DL12 8NG

Number:09356238
Status:ACTIVE
Category:Private Limited Company

FERNLEY SITE SERVICES LTD

41 O'NEILL DRIVE,PETERLEE,SR8 5UD

Number:11327663
Status:ACTIVE
Category:Private Limited Company

GHALE TRADING LTD

FLAT 11 WESTERN GATE,BASINGSTOKE,RG21 7PP

Number:11451118
Status:ACTIVE
Category:Private Limited Company

PARTNERS SA LTD

123 KING STREET,LONDON,W6 9JG

Number:11776633
Status:ACTIVE
Category:Private Limited Company

PELHAM MTO LIMITED

Q3, THE SQUARE,LEATHERHEAD,KT22 7TW

Number:03284700
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source