Advanced company searchLink opens in new window

KRAVLUXE LIMITED

Company number 10531458

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)
22 Mar 2024 AD01 Registered office address changed from 48 Dover Street London W1S 4FF England to 9th Floor 107 Cheapside London EC2V 6DN on 22 March 2024
22 Mar 2024 AP04 Appointment of Ohs Secretaries Limited as a secretary on 21 March 2024
22 Feb 2024 MA Memorandum and Articles of Association
16 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new classes of shares being series A2 preferred shares of £0.01 each and series A3 preferred shares of £0.01 each 29/12/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2024 SH01 Statement of capital following an allotment of shares on 18 January 2024
  • GBP 16,976.5
09 Feb 2024 SH08 Change of share class name or designation
10 Jan 2024 SH01 Statement of capital following an allotment of shares on 10 September 2023
  • GBP 15,012.63
10 Jan 2024 SH01 Statement of capital following an allotment of shares on 1 December 2023
  • GBP 15,032.63
08 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approve share option plan 20/10/2023
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 November 2022
  • GBP 14,775.91
04 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 November 2022
  • GBP 12,738.79
23 Oct 2023 PSC04 Change of details for Ms Vivi Cahyadi Himmel as a person with significant control on 10 October 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with updates
26 Jul 2023 SH01 Statement of capital following an allotment of shares on 28 June 2023
  • GBP 15,002.17
19 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 1 October 2021
22 Dec 2022 MA Memorandum and Articles of Association
22 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2022 AP01 Appointment of Mr Miguel Nigorra Esteban as a director on 29 November 2022
15 Dec 2022 SH01 Statement of capital following an allotment of shares on 30 November 2022
  • GBP 14,775.91
  • ANNOTATION Clarification a second filed SH01 was registered on 04/01/2024
15 Dec 2022 SH01 Statement of capital following an allotment of shares on 10 November 2022
  • GBP 12,738.79
  • ANNOTATION Clarification a second filed SH01 was registered on 04/01/2024.
15 Dec 2022 AP01 Appointment of Mr Gabriele Gallotti as a director on 10 November 2022
08 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 17 January 2021
08 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 17 January 2020