KRAKEN TRADING LIMITED

483 Green Lanes, London, N13 4BS, England
StatusACTIVE
Company No.11394650
CategoryPrivate Limited Company
Incorporated04 Jun 2018
Age6 years, 1 day
JurisdictionEngland Wales

SUMMARY

KRAKEN TRADING LIMITED is an active private limited company with number 11394650. It was incorporated 6 years, 1 day ago, on 04 June 2018. The company address is 483 Green Lanes, London, N13 4BS, England.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 05 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Change sail address company with new address

Date: 08 Feb 2023

Category: Address

Type: AD02

New address: 483 Green Lanes London N13 4BS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Address

Type: AD01

New address: 483 Green Lanes London N13 4BS

Old address: 3 Spalding House St Cassians Way Chaddesley Corbett Worcestershire DY10 4SN United Kingdom

Change date: 2023-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-02-22

Psc name: Jamie Neil Conyers

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Andrew Bradley

Termination date: 2021-03-04

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2021

Action Date: 04 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-04

Psc name: Kenneth Andrew Bradley

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2019

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Woodberry Secretarial Limited

Cessation date: 2018-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2019

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-20

Psc name: Kenneth Andrew Bradley

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2018

Action Date: 20 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-20

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kenneth Andrew Bradley

Appointment date: 2018-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jamie Neil Conyers

Appointment date: 2018-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-20

Officer name: Michael Duke

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Address

Type: AD01

Old address: Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom

New address: 3 Spalding House St Cassians Way Chaddesley Corbett Worcestershire DY10 4SN

Change date: 2018-06-21

Documents

View document PDF

Incorporation company

Date: 04 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BILLY MURPHY CONTRACTS LTD

24 BERESFORD TERRACE,AYR,KA7 2EG

Number:SC519690
Status:ACTIVE
Category:Private Limited Company

BONSI OPTOM LIMITED

135 GEFFRYE STREET,LONDON,E2 8JA

Number:11103630
Status:ACTIVE
Category:Private Limited Company

CASNOR LTD

17 WALKERGATE,BERWICK-UPON-TWEED,TD15 1DJ

Number:08257776
Status:ACTIVE
Category:Private Limited Company

SAM STROY LTD

40A SPRINGFIELD ROAD,LONDON,E17 8DB

Number:09563279
Status:ACTIVE
Category:Private Limited Company

SPIN UP LTD

67 POPLAR AVENUE,HOVE,BN3 8PT

Number:11624298
Status:ACTIVE
Category:Private Limited Company

THE MAVEN COLLECTIVE LIMITED

18 CRENDON STREET,HIGH WYCOMBE,HP13 6LS

Number:10428213
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