Advanced company searchLink opens in new window

KRONE UK LTD

Company number 06799634

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)
10 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100,000
30 Sep 2014 AA Full accounts made up to 31 July 2014
24 Jan 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100,000
06 Nov 2013 AA Full accounts made up to 31 July 2013
29 Jan 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
25 Sep 2012 AA Full accounts made up to 31 July 2012
02 Feb 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
26 Sep 2011 AA Accounts for a medium company made up to 31 July 2011
31 Jan 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
21 Oct 2010 AA Accounts for a small company made up to 30 June 2010
21 Oct 2010 AA Accounts for a small company made up to 31 July 2010
06 Sep 2010 AA01 Previous accounting period shortened from 30 June 2011 to 31 July 2010
27 Aug 2010 AA01 Previous accounting period extended from 31 January 2010 to 30 June 2010
21 Apr 2010 AP01 Appointment of Bernard Antonius Klaus Krone as a director
21 Apr 2010 AP01 Appointment of Alfons Joseph Veer as a director
26 Feb 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
26 Feb 2010 CH01 Director's details changed for Wilhelm Voss on 26 February 2010
26 Feb 2010 CH01 Director's details changed for Dr Marcus James Oliver on 26 February 2010
08 Sep 2009 288a Director appointed wilhelm voss
01 Sep 2009 363a Return made up to 23/03/09; full list of members
09 Jul 2009 287 Registered office changed on 09/07/2009 from blyth road harworth doncaster south yorkshire DN11 8NE united kingdom
30 Apr 2009 88(2) Ad 23/03/09\gbp si 99999@1=99999\gbp ic 1/100000\
30 Apr 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
23 Apr 2009 123 Gbp nc 2/100000\21/04/09
23 Jan 2009 NEWINC Incorporation