KERNOWTECH LTD

Company Documents

DateDescription
18/05/2218 May 2022 Application to strike the company off the register

View Document

16/05/2216 May 2022 Change of details for Mrs Alexandra Jane Seear as a person with significant control on 2022-05-16

View Document

16/05/2216 May 2022 Change of details for Mr Stuart Graham Seear as a person with significant control on 2022-05-16

View Document

16/05/2216 May 2022 Director's details changed for Mrs Alexandra Jane Seear on 2022-05-16

View Document

16/05/2216 May 2022 Director's details changed for Stuart Graham Seear on 2022-05-16

View Document

16/05/2216 May 2022 Secretary's details changed for Alexandra Jane Seear on 2022-05-16

View Document

16/05/2216 May 2022 Registered office address changed from 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW to 6-8 Freeman Street Grimsby DN32 7AA on 2022-05-16

View Document

04/01/224 January 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/10/2022 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / STUART GRAHAM SEEAR / 22/10/2020

View Document

22/10/2022 October 2020 PSC'S CHANGE OF PARTICULARS / MR STUART GRAHAM SEEAR / 22/10/2020

View Document

22/10/2022 October 2020 PSC'S CHANGE OF PARTICULARS / MRS ALEXANDRA JANE SEEAR / 22/10/2020

View Document

22/10/2022 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA JANE SEEAR / 22/10/2020

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / MRS ALEXANDRA JANE SEEAR / 03/12/2018

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MRS ALEXANDRA JANE SEEAR

View Document

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / MR STUART GRAHAM SEEAR / 03/12/2018

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / STUART GRAHAM SEEAR / 03/12/2018

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / STUART GRAHAM SEEAR / 11/04/2018

View Document

11/04/1811 April 2018 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA JANE SEEAR / 11/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA JANE SEEAR

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MR STUART GRAHAM SEEAR / 10/10/2017

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART GRAHAM SEEAR

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 06/04/16 STATEMENT OF CAPITAL GBP 2

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/11/1622 November 2016 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA PRATT / 14/11/2016

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / STUART GRAHAM SEEAR / 14/11/2016

View Document

23/05/1623 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / STUART GRAHAM SEEAR / 19/08/2015

View Document

19/08/1519 August 2015 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA PRATT / 19/08/2015

View Document

06/05/156 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 245 QUEENSWAY BLETCHLEY MILTON KEYNES MK2 2EH

View Document

23/04/1423 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/05/132 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/07/1112 July 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/06/1030 June 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART GRAHAM SEEAR / 10/04/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/09/0728 September 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: UNIT C203, MK TWO BUSINESS CENTRE, 2 BARTON ROAD WATER EATON, MILTON KEYNES BUCKS MK2 3HU

View Document

21/05/0721 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/0714 May 2007 COMPANY NAME CHANGED NOPALAVER 3045 LTD CERTIFICATE ISSUED ON 14/05/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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