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)
09 Mar 2017 AP01 Appointment of Mr Leslie Peter Benzies as a director on 10 February 2017
09 Mar 2017 AP01 Appointment of Mr Matthew Llewellyn Spencer Collings as a director on 10 February 2017
23 Feb 2017 SH01 Statement of capital following an allotment of shares on 10 February 2017
  • GBP 1.2764
23 Feb 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
05 Oct 2016 CS01 Confirmation statement made on 9 September 2016 with updates
06 Jun 2016 AP01 Appointment of Mr Colin Craigie Grant as a director on 6 June 2016
02 Jun 2016 CH01 Director's details changed for Mr Orfeas Andreas Boteas on 16 September 2014
20 May 2016 AP01 Appointment of Mr Matthew David Smith as a director on 18 May 2016
20 May 2016 SH01 Statement of capital following an allotment of shares on 17 May 2016
  • GBP 1.0327
20 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Apr 2016 SH02 Sub-division of shares on 23 October 2015
06 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
12 Nov 2015 AP01 Appointment of Mr Ian Cleland Ritchie as a director on 30 October 2015
02 Nov 2015 SH01 Statement of capital following an allotment of shares on 29 October 2015
  • GBP 1.0227
02 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision into 10000 ordinary shares of £0.0001 each 23/10/2015
08 Oct 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
17 Jul 2015 AD01 Registered office address changed from , C/O Harper Macleod Llp, 8 Melville Street, Edinburgh, EH3 7NS to City Point 65 Haymarket Terrace Edinburgh EH12 5HD on 17 July 2015
01 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
29 Sep 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
09 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted