Advanced company searchLink opens in new window

KRIEDER (UK) LIMITED

Company number 04574793

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)
08 May 2024 MR04 Satisfaction of charge 045747930004 in full
08 May 2024 MR01 Registration of charge 045747930006, created on 7 May 2024
28 Feb 2024 AA Total exemption full accounts made up to 30 September 2023
08 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
15 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
21 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
07 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
20 Apr 2022 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB to Numeric House 98 Station Road Sidcup DA15 7BY on 20 April 2022
29 Oct 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
12 May 2021 AA Total exemption full accounts made up to 30 September 2020
15 Dec 2020 PSC04 Change of details for Mr Matthew Lee Yeatman as a person with significant control on 14 March 2018
29 Oct 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
25 Nov 2019 AA Total exemption full accounts made up to 30 September 2019
25 Nov 2019 AA01 Previous accounting period shortened from 31 March 2020 to 30 September 2019
04 Nov 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
11 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
27 Jun 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 March 2019
05 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with updates
15 May 2018 MR04 Satisfaction of charge 045747930005 in full
23 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
27 Mar 2018 MR01 Registration of charge 045747930005, created on 26 March 2018
26 Mar 2018 SH08 Change of share class name or designation
23 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
31 Oct 2017 CS01 Confirmation statement made on 28 October 2017 with updates
09 Oct 2017 TM01 Termination of appointment of Antony Coombs as a director on 29 September 2017