Advanced company searchLink opens in new window

KRM22 PLC

Company number 11231735

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)
12 Apr 2024 SH01 Statement of capital following an allotment of shares on 12 April 2024
  • GBP 3,580,652.3
08 Mar 2024 AP01 Appointment of Mr Daniel Laurence Murray Carter as a director on 7 March 2024
08 Mar 2024 TM01 Termination of appointment of Stephen Douglas Casner as a director on 6 March 2024
04 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
11 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 27/07/2023
10 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
04 Jul 2023 MR04 Satisfaction of charge 112317350001 in full
29 Jun 2023 MR01 Registration of charge 112317350002, created on 23 June 2023
10 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
12 Dec 2022 AD02 Register inspection address has been changed from Equinity Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH
24 May 2022 AA Group of companies' accounts made up to 31 December 2021
04 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
05 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 3,566,633.6
20 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Receive financial statements/reappoint auditors/authorise dirs to determine remuneration 28/04/2021
11 May 2021 AA Group of companies' accounts made up to 31 December 2020
22 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
01 Oct 2020 MR01 Registration of charge 112317350001, created on 25 September 2020
01 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 2,671,912.7
01 Jul 2020 AA Group of companies' accounts made up to 31 December 2019
29 May 2020 SH01 Statement of capital following an allotment of shares on 29 May 2020
  • GBP 2,526,469.3
27 May 2020 SH01 Statement of capital following an allotment of shares on 18 May 2020
  • GBP 2,481,469.5
03 Apr 2020 AP01 Appointment of Mr Kim Madoc Suter as a director on 2 April 2020
03 Apr 2020 TM01 Termination of appointment of Karen Bach as a director on 2 April 2020
10 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates
03 Dec 2019 AP01 Appointment of Mr Stephen Howard Sparke as a director on 3 December 2019