KRANK EVENTS LTD
Status | ACTIVE |
Company No. | 11193855 |
Category | Private Limited Company |
Incorporated | 07 Feb 2018 |
Age | 6 years, 3 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
KRANK EVENTS LTD is an active private limited company with number 11193855. It was incorporated 6 years, 3 months, 22 days ago, on 07 February 2018. The company address is 1 Mountview Court 1 Mountview Court, London, N20 0LD, England.
Company Fillings
Confirmation statement with updates
Date: 29 Apr 2024
Action Date: 19 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-19
Documents
Change person director company with change date
Date: 11 Apr 2024
Action Date: 09 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-09
Officer name: Mr Daniel James Clancy
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change account reference date company previous shortened
Date: 31 Jul 2023
Action Date: 30 Oct 2022
Category: Accounts
Type: AA01
Made up date: 2022-10-31
New date: 2022-10-30
Documents
Confirmation statement with updates
Date: 02 May 2023
Action Date: 19 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-19
Documents
Change account reference date company previous shortened
Date: 24 Nov 2022
Action Date: 31 Oct 2022
Category: Accounts
Type: AA01
Made up date: 2023-02-28
New date: 2022-10-31
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change person director company with change date
Date: 11 Jul 2022
Action Date: 11 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-11
Officer name: Mr Kieran Dermot Clancy
Documents
Confirmation statement with updates
Date: 19 Apr 2022
Action Date: 19 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-19
Documents
Notification of a person with significant control
Date: 19 Apr 2022
Action Date: 25 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-03-25
Psc name: Krankbrother Limited
Documents
Cessation of a person with significant control
Date: 19 Apr 2022
Action Date: 25 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-25
Psc name: Daniel James Clancy
Documents
Cessation of a person with significant control
Date: 19 Apr 2022
Action Date: 25 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-25
Psc name: Kieran Dermot Clancy
Documents
Confirmation statement with updates
Date: 21 Feb 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Change to a person with significant control
Date: 08 Feb 2022
Action Date: 08 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-08
Psc name: Mr Kieran Dermot Clancy
Documents
Change to a person with significant control
Date: 08 Feb 2022
Action Date: 08 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-08
Psc name: Mr Daniel James Clancy
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2021
Action Date: 10 Jun 2021
Category: Address
Type: AD01
New address: 1 Mountview Court 310 Friern Barnet Lane London N20 0LD
Change date: 2021-06-10
Old address: Balfour House 741 High Road London N12 0BP England
Documents
Confirmation statement with updates
Date: 22 Mar 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Change person director company with change date
Date: 22 Feb 2021
Action Date: 30 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kieran Dermot Clancy
Change date: 2020-12-30
Documents
Change to a person with significant control
Date: 22 Feb 2021
Action Date: 30 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kieran Dermot Clancy
Change date: 2020-12-30
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Notification of a person with significant control
Date: 20 May 2020
Action Date: 13 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-05-13
Psc name: Daniel James Clancy
Documents
Notification of a person with significant control
Date: 20 May 2020
Action Date: 13 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kieran Dermot Clancy
Notification date: 2020-05-13
Documents
Capital allotment shares
Date: 20 May 2020
Action Date: 07 Feb 2020
Category: Capital
Type: SH01
Date: 2020-02-07
Capital : 2 GBP
Documents
Withdrawal of a person with significant control statement
Date: 20 May 2020
Action Date: 20 May 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-05-20
Documents
Appoint person director company with name date
Date: 20 May 2020
Action Date: 07 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-07
Officer name: Mr Daniel James Clancy
Documents
Change registered office address company with date old address new address
Date: 14 May 2020
Action Date: 14 May 2020
Category: Address
Type: AD01
Change date: 2020-05-14
Old address: Eastbrook House Unit 2 Brooksby's Walk London E9 6DA United Kingdom
New address: Balfour House 741 High Road London N12 0BP
Documents
Confirmation statement with no updates
Date: 19 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Accounts with accounts type dormant
Date: 07 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Gazette filings brought up to date
Date: 08 May 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Some Companies
167 BARTON STREET,GLOUCESTER,GL1 4HT
Number: | 11902182 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNBURY MAINTENANCE COMPANY LIMITED
ESTATE OFFICE; RANGERS LODGE CORNBURY PARK,CHIPPING NORTON,OX7 3HL
Number: | 05818312 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 ALBERT ROAD,MITCHAM,CR4 4AH
Number: | 11837826 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXPLORATION SAFETY SERVICES LTD
162 MANOR DRIVE NORTH,YORK,Y0265RZ
Number: | 11916730 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 FALCON DRIVE,MILTON KEYNES,MK19 6DJ
Number: | 08119903 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 VICTORIA PLACE,BATH,BA1 6RW
Number: | 10932324 |
Status: | ACTIVE |
Category: | Private Limited Company |