Advanced company searchLink opens in new window

KROTOS LTD

Company number SC458616

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 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
27 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
01 May 2023 AD01 Registered office address changed from 1 Exchange Crescent, Conference Square Conference Square Edinburgh EH3 8UL Scotland to C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 1 May 2023
22 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with updates
08 Jul 2022 AD01 Registered office address changed from City Point 65 Haymarket Terrace Edinburgh EH12 5HD United Kingdom to 1 Exchange Crescent, Conference Square Conference Square Edinburgh EH3 8UL on 8 July 2022
28 Feb 2022 SH01 Statement of capital following an allotment of shares on 27 January 2022
  • GBP 1.5027
28 Feb 2022 MA Memorandum and Articles of Association
28 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2022 AP01 Appointment of Mr George Karantonis as a director on 10 January 2022
11 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
28 Oct 2021 TM01 Termination of appointment of Leslie Peter Benzies as a director on 11 October 2021
15 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
14 May 2021 AA Total exemption full accounts made up to 30 September 2020
09 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
19 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
19 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
27 Jul 2019 TM01 Termination of appointment of Matthew David Smith as a director on 25 July 2019
30 Jan 2019 TM01 Termination of appointment of Neil Philip Lanceley Heywood as a director on 18 January 2019
22 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
20 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with no updates
23 May 2018 AA Total exemption full accounts made up to 30 September 2017
06 Feb 2018 AP01 Appointment of Mr Neil Philip Lanceley Heywood as a director on 6 February 2018
02 Oct 2017 AD01 Registered office address changed from , C/O Harper Macleod Lip, Citypoint Haymarket Terrace, Edinburgh, EH12 5HD to City Point 65 Haymarket Terrace Edinburgh EH12 5HD on 2 October 2017
22 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with updates
09 Mar 2017 AP01 Appointment of Mr Leslie Peter Benzies as a director on 10 February 2017