Advanced company searchLink opens in new window

KRAS-LOG LTD

Company number 10279105

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)
06 Feb 2024 AA Total exemption full accounts made up to 31 October 2023
03 Aug 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
03 Feb 2023 AA Total exemption full accounts made up to 31 October 2022
26 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with updates
14 Mar 2022 AA Total exemption full accounts made up to 31 October 2021
20 Dec 2021 SH01 Statement of capital following an allotment of shares on 2 November 2021
  • EUR 56,160
  • GBP 100,001
28 Sep 2021 AD01 Registered office address changed from Uch House, Suite 104 Old Bath Road Colnbrook Slough Berkshire SL3 0NW England to Uch House, Suite 104 Old Bath Road Colnbrook Berkshire SL3 0NW on 28 September 2021
24 Sep 2021 AD01 Registered office address changed from Uch Unit 3, Colnbrook Cargo Centre Old Bath Road Colnbrook Slough SL3 0NW England to Uch House, Suite 104 Old Bath Road Colnbrook Slough Berkshire SL3 0NW on 24 September 2021
26 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
30 Apr 2021 AP01 Appointment of Mr Graham Michael Cox as a director on 30 April 2021
06 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
12 Mar 2020 AA Total exemption full accounts made up to 31 October 2019
25 Jul 2019 CH01 Director's details changed for Andreas Loos on 25 July 2019
25 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with updates
25 Jul 2019 CH01 Director's details changed for Andreas Loos on 25 July 2019
02 May 2019 AA Micro company accounts made up to 31 October 2018
29 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 23/07/2018
27 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Loan 14/07/2016
27 Nov 2018 SH01 Statement of capital following an allotment of shares on 31 December 2017
  • EUR 56,160
  • GBP 1
22 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 13/07/2018
05 Nov 2018 PSC04 Change of details for Heinrich Waal as a person with significant control on 14 July 2016
23 Jul 2018 CS01 23/07/18 Statement of Capital gbp 1 23/07/18 Statement of Capital eur 56160
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 22/11/2018
16 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 22/11/2018
12 Apr 2018 AA Micro company accounts made up to 31 October 2017