Advanced company searchLink opens in new window

KRETA ACQUISITIONS LTD

Company number 05253171

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)
21 Jun 2013 SH01 Statement of capital following an allotment of shares on 18 June 2013
  • USD 1
  • EUR 138,917,081
25 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
12 Apr 2013 TM01 Termination of appointment of Shaun Collins as a director
22 Nov 2012 CH01 Director's details changed for Mr Gregory Paul Minson on 15 November 2012
23 Aug 2012 TM02 Termination of appointment of Nicholas Russell as a secretary
28 May 2012 AA Full accounts made up to 31 December 2011
30 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
16 Apr 2012 MG01 Duplicate mortgage certificatecharge no:6
05 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 6
02 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 4
02 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 5
13 Dec 2011 AP01 Appointment of Mr. Shaun Anthony Collins as a director
02 Sep 2011 AA Full accounts made up to 31 December 2010
26 Jul 2011 SH01 Statement of capital following an allotment of shares on 30 June 2011
  • USD 1
  • EUR 127,002,533
13 Jul 2011 CH01 Director's details changed for Mr Gregory Paul Minson on 1 May 2011
28 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
21 Apr 2011 SH01 Statement of capital following an allotment of shares on 20 April 2011
  • USD 1
  • EUR 126,102,533
29 Mar 2011 TM02 Termination of appointment of William Elliott as a secretary
17 Jan 2011 AP01 Appointment of Carolina Marte as a director
03 Nov 2010 SH01 Statement of capital following an allotment of shares on 1 November 2010
  • USD 1
  • EUR 124,852,533
25 Sep 2010 AA Full accounts made up to 31 December 2009
12 Jul 2010 TM01 Termination of appointment of Jacqueline Hale as a director
17 May 2010 TM01 Termination of appointment of Charlotte Dickens as a director
22 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
07 Apr 2010 TM01 Termination of appointment of Roy Campbell Ii as a director