KERNOW ANALYTICAL TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-20 with updates |
28/05/2428 May 2024 | Total exemption full accounts made up to 2023-10-31 |
09/04/249 April 2024 | Purchase of own shares. |
09/04/249 April 2024 | Cancellation of shares. Statement of capital on 2024-02-29 |
29/02/2429 February 2024 | Termination of appointment of Patricia Joan Gorst as a secretary on 2024-02-29 |
29/02/2429 February 2024 | Termination of appointment of Patricia Joan Gorst as a director on 2024-02-29 |
29/02/2429 February 2024 | Director's details changed for Dr Neil Patrick Chilcott on 2024-02-26 |
29/02/2429 February 2024 | Appointment of Dr Neil Patrick Chilcott as a secretary on 2024-02-29 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-20 with updates |
06/03/236 March 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-20 with updates |
25/04/2225 April 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-22 with no updates |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-20 with no updates |
20/10/2120 October 2021 | Director's details changed for Dr Neil Patrick Chilcott on 2019-11-25 |
20/05/2120 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES |
04/06/204 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES |
17/07/1917 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
28/01/1928 January 2019 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
25/01/1925 January 2019 | 04/01/19 STATEMENT OF CAPITAL GBP 36562 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
08/05/188 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
27/06/1727 June 2017 | 31/05/17 STATEMENT OF CAPITAL GBP 37918 |
27/06/1727 June 2017 | RETURN OF PURCHASE OF OWN SHARES |
14/06/1714 June 2017 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
25/05/1725 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
11/05/1711 May 2017 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
19/04/1719 April 2017 | 31/03/17 STATEMENT OF CAPITAL GBP 38488 |
19/04/1719 April 2017 | RETURN OF PURCHASE OF OWN SHARES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, NO UPDATES |
04/07/164 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/11/154 November 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/11/146 November 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
10/07/1410 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/10/1325 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
12/06/1312 June 2013 | RETURN OF PURCHASE OF OWN SHARES |
29/04/1329 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/10/1225 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/10/1119 October 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
19/10/1119 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES COWAN / 19/10/2011 |
13/04/1113 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/10/1019 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL CHILCOTT / 19/10/2010 |
19/10/1019 October 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JOAN GORST / 27/10/2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL CHILCOTT / 27/10/2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW PHILLIPS / 27/10/2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES COWAN / 27/10/2009 |
27/10/0927 October 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
26/10/0926 October 2009 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA LAW-HAZEL |
21/05/0921 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/10/0828 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES COWAN / 28/10/2008 |
28/10/0828 October 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
30/10/0730 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
30/10/0730 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
30/10/0730 October 2007 | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
25/04/0725 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
03/11/063 November 2006 | DIRECTOR RESIGNED |
02/11/062 November 2006 | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
10/07/0610 July 2006 | DIRECTOR RESIGNED |
12/04/0612 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
07/12/057 December 2005 | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
17/05/0517 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
26/01/0526 January 2005 | NEW DIRECTOR APPOINTED |
22/10/0422 October 2004 | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
05/07/045 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
12/01/0412 January 2004 | NEW SECRETARY APPOINTED |
23/12/0323 December 2003 | SECRETARY RESIGNED |
24/10/0324 October 2003 | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS |
04/08/034 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
24/10/0224 October 2002 | RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS |
04/09/024 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
06/11/016 November 2001 | NEW DIRECTOR APPOINTED |
25/10/0125 October 2001 | RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS |
29/06/0129 June 2001 | NEW DIRECTOR APPOINTED |
02/04/012 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
20/10/0020 October 2000 | RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS |
11/08/0011 August 2000 | DIRECTOR'S PARTICULARS CHANGED |
11/08/0011 August 2000 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
26/07/0026 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
10/02/0010 February 2000 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/02/00 |
10/02/0010 February 2000 | £ NC 1000/100000 17/01/00 |
10/02/0010 February 2000 | NC INC ALREADY ADJUSTED 02/02/00 |
13/12/9913 December 1999 | REGISTERED OFFICE CHANGED ON 13/12/99 FROM: COUNCIL OFFICES COLLEGE ROAD CAMELFORD CORNWALL PL32 9TJ |
19/11/9919 November 1999 | RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS |
24/08/9924 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
03/11/983 November 1998 | RETURN MADE UP TO 16/10/98; NO CHANGE OF MEMBERS |
25/06/9825 June 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
25/06/9825 June 1998 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
23/12/9723 December 1997 | PARTICULARS OF MORTGAGE/CHARGE |
17/11/9717 November 1997 | RETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS |
26/03/9726 March 1997 | S252 DISP LAYING ACC 21/01/97 |
11/12/9611 December 1996 | NEW DIRECTOR APPOINTED |
28/11/9628 November 1996 | NEW DIRECTOR APPOINTED |
28/11/9628 November 1996 | NEW DIRECTOR APPOINTED |
21/10/9621 October 1996 | SECRETARY RESIGNED |
16/10/9616 October 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company