Advanced company searchLink opens in new window

KRAHN UK LIMITED

Company number 02140408

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)
15 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
19 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
05 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
29 Apr 2022 CERTNM Company name changed petrico LIMITED\certificate issued on 29/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-17
15 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
02 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
23 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with updates
22 Feb 2021 MA Memorandum and Articles of Association
22 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Feb 2021 AP01 Appointment of Mr Karlheinz Schuster as a director on 5 February 2021
18 Feb 2021 AP01 Appointment of Dr Rolf Kuropka as a director on 5 February 2021
18 Feb 2021 TM01 Termination of appointment of Christer Johansson as a director on 5 February 2021
18 Feb 2021 TM01 Termination of appointment of Keith Howard Pepper as a director on 5 February 2021
18 Feb 2021 TM01 Termination of appointment of Philip Stewart Walter as a director on 5 February 2021
18 Feb 2021 TM01 Termination of appointment of Peter George Berrisford as a director on 5 February 2021
02 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
27 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with updates
12 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
06 Dec 2019 AP01 Appointment of Mr Keith Howard Pepper as a director on 26 November 2019
29 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
05 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 18 November 2018 with no updates
14 Dec 2018 AD01 Registered office address changed from 6a Hightown Sandbach Cheshire CW11 1AB United Kingdom to 56 Crewe Road Sandbach Cheshire CW11 4NN on 14 December 2018