KRYON SYSTEMS UK LIMITED
Status | ACTIVE |
Company No. | 11838595 |
Category | Private Limited Company |
Incorporated | 20 Feb 2019 |
Age | 5 years, 3 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
KRYON SYSTEMS UK LIMITED is an active private limited company with number 11838595. It was incorporated 5 years, 3 months, 10 days ago, on 20 February 2019. The company address is Mazars Mazars, London, EC4M 7AU, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 13 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 19 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-19
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 19 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-19
Documents
Change account reference date company previous shortened
Date: 27 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA01
New date: 2022-06-30
Made up date: 2022-12-31
Documents
Notification of a person with significant control
Date: 15 Jun 2023
Action Date: 14 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Nintex Uk Limited
Notification date: 2022-02-14
Documents
Cessation of a person with significant control
Date: 14 Jun 2023
Action Date: 14 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kryon Systems Ltd
Cessation date: 2023-06-14
Documents
Notification of a person with significant control
Date: 06 Jun 2023
Action Date: 20 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Kryon Systems Ltd
Notification date: 2019-02-20
Documents
Cessation of a person with significant control
Date: 31 May 2023
Action Date: 14 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-02-14
Psc name: Harel Tayeb
Documents
Termination director company with name termination date
Date: 23 May 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-01
Officer name: Eric Brandon Johnson
Documents
Termination director company with name termination date
Date: 23 May 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-01
Officer name: Jeffrey Allan Christianson
Documents
Appoint person director company with name date
Date: 23 May 2023
Action Date: 18 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eric Michael Emans
Appointment date: 2023-04-18
Documents
Appoint person director company with name date
Date: 23 May 2023
Action Date: 18 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-18
Officer name: Mr Amit Kasturilal Mathradas
Documents
Accounts with accounts type small
Date: 27 Apr 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 29 Dec 2022
Action Date: 14 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-14
Officer name: Mr Jeffrey Allan Christianson
Documents
Appoint person director company with name date
Date: 29 Dec 2022
Action Date: 14 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eric Brandon Johnson
Appointment date: 2022-02-14
Documents
Termination director company with name termination date
Date: 29 Dec 2022
Action Date: 14 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-14
Officer name: Harel Tayeb
Documents
Gazette filings brought up to date
Date: 06 Dec 2022
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 05 May 2022
Action Date: 05 May 2022
Category: Address
Type: AD01
Old address: Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom
New address: Mazars 30 Old Bailey London EC4M 7AU
Change date: 2022-05-05
Documents
Confirmation statement with no updates
Date: 22 Feb 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Accounts with accounts type dormant
Date: 26 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 24 Feb 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Address
Type: AD01
Old address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England
Change date: 2020-11-17
New address: Tower Bridge House St Katharine's Way London E1W 1DD
Documents
Accounts with accounts type dormant
Date: 11 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company previous shortened
Date: 17 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 28 Feb 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Confirmation statement with updates
Date: 15 Aug 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
Documents
Change to a person with significant control
Date: 15 Aug 2019
Action Date: 20 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-20
Psc name: Mr Harel Tayeb
Documents
Change person director company with change date
Date: 15 Aug 2019
Action Date: 20 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-20
Officer name: Mr Harel Tayeb
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Address
Type: AD01
New address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS
Change date: 2019-03-05
Old address: C/O Lopian Gross Barnett & Co St. Marys Parsonage Manchester M3 2LG United Kingdom
Documents
Some Companies
ADVANCED FEED TECHNOLOGIES LIMITED
EDENBANK HOUSE,CUPAR,KY15 5HW
Number: | SC561575 |
Status: | ACTIVE |
Category: | Private Limited Company |
55A MITCHAM PARK,MITCHAM,CR4 4EP
Number: | 05953821 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE EASTON MANOR PARK ROAD,DUNMOW,CM6 2JN
Number: | 05636155 |
Status: | ACTIVE |
Category: | Private Limited Company |
OYSTER PIT,BURNHAM ON CROUCH,CM0 8AG
Number: | 09710588 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX
Number: | 07310699 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MESSENGER ROAD,READING,RG5 4TR
Number: | 08427588 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |