KERONITE GROUP LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

21/05/2521 May 2025 Voluntary strike-off action has been suspended

View Document

21/05/2521 May 2025 Voluntary strike-off action has been suspended

View Document

17/01/2517 January 2025 Voluntary strike-off action has been suspended

View Document

17/01/2517 January 2025 Voluntary strike-off action has been suspended

View Document

10/01/2510 January 2025 Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 2024-12-31

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

09/12/249 December 2024 Application to strike the company off the register

View Document

05/12/245 December 2024 Withdraw the company strike off application

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

05/08/245 August 2024 Application to strike the company off the register

View Document

06/07/246 July 2024 Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS

View Document

05/07/245 July 2024 Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

24/07/2324 July 2023 Accounts for a small company made up to 2022-12-31

View Document

21/06/2321 June 2023 Resolutions

View Document

21/06/2321 June 2023

View Document

21/06/2321 June 2023

View Document

21/06/2321 June 2023

View Document

21/06/2321 June 2023 Statement of capital on 2023-06-21

View Document

21/06/2321 June 2023 Resolutions

View Document

21/06/2321 June 2023 Resolutions

View Document

17/03/2317 March 2023 Director's details changed for Mr Peter Ruggiero on 2023-03-17

View Document

17/03/2317 March 2023 Director's details changed for Mr Raymond Antony Lopuc on 2023-03-17

View Document

09/03/239 March 2023 Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS

View Document

09/03/239 March 2023 Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS

View Document

08/03/238 March 2023 Appointment of Mark Ronald Berenson as a secretary on 2023-03-03

View Document

08/03/238 March 2023 Appointment of Reed Smith Corporate Services Limited as a secretary on 2023-03-03

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Notification of Curtiss-Wright Corporation as a person with significant control on 2022-11-15

View Document

12/12/2212 December 2022 Cessation of Azini Capital Partners Llp as a person with significant control on 2022-11-15

View Document

12/12/2212 December 2022 Cessation of Azini 1 Gp Limited as a person with significant control on 2022-11-15

View Document

30/11/2230 November 2022 Appointment of Mr Peter Ruggiero as a director on 2022-11-15

View Document

28/11/2228 November 2022 Appointment of Mr Raymond Antony Lopuc as a director on 2022-11-15

View Document

28/11/2228 November 2022 Termination of appointment of Nicholas John Habgood as a director on 2022-11-15

View Document

28/11/2228 November 2022 Termination of appointment of Matthew Roger Hamblin as a director on 2022-11-15

View Document

28/11/2228 November 2022 Termination of appointment of Robin James Francis as a director on 2022-11-15

View Document

28/11/2228 November 2022 Termination of appointment of John Tilbrook as a director on 2022-11-15

View Document

21/09/2221 September 2022 Second filing of Confirmation Statement dated 2022-09-13

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR IAN CAMPBELL

View Document

03/04/203 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SMART

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES

View Document

21/03/1921 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR JOHN TILBROOK

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUTCHINS

View Document

02/11/182 November 2018 THE FINAL SENTENCE OF ARTICLE 14.1 OF THE COMPANY'S ARTICLES OF ASSOCIATION BE DISAPPLIED IN RESPECT OF TRANSFER OF SHARES 23/10/2018

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

20/04/1820 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

07/07/177 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES HUTCHINS

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED DR ROBIN JAMES FRANCIS

View Document

19/09/1619 September 2016 15/09/16 Statement of Capital gbp 1485751.1

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

08/07/168 July 2016 AUDITOR'S RESIGNATION

View Document

14/04/1614 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CAMPBELL / 15/09/2015

View Document

15/09/1515 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROGER HAMBLIN / 15/09/2015

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN MARK HUTCHINS / 15/09/2015

View Document

17/04/1517 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

09/03/159 March 2015 ADOPT ARTICLES 13/02/2015

View Document

05/03/155 March 2015 04/03/15 STATEMENT OF CAPITAL GBP 1485751.1

View Document

20/10/1420 October 2014 20/10/14 STATEMENT OF CAPITAL GBP 1485750

View Document

02/10/142 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/09/1422 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

07/05/147 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM NASH

View Document

24/02/1424 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/02/1419 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HABGOOD

View Document

03/01/143 January 2014 VARYING SHARE RIGHTS AND NAMES

View Document

03/01/143 January 2014 RE CAPITALISATION OF SHARE PREM A/C 27/11/2013

View Document

03/01/143 January 2014 03/12/13 STATEMENT OF CAPITAL GBP 6994068

View Document

03/01/143 January 2014 03/12/13 STATEMENT OF CAPITAL GBP 7258658

View Document

03/01/143 January 2014 CONSOLIDATION 03/12/13

View Document

03/01/143 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

03/01/143 January 2014 03/01/14 STATEMENT OF CAPITAL GBP 1322930

View Document

11/12/1311 December 2013 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

11/12/1311 December 2013 1517111952 SHARES OF 0.0001 27/11/2013

View Document

11/12/1311 December 2013 ADOPT ARTICLES 27/11/2013

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MR MATTHEW ROGER HAMBLIN

View Document

16/09/1316 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED DR JAMES DONALD HUTCHINS

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 1 TUDOR ROSE COURT 53 HOLLANDS ROAD HAVERHILL SUFFOLK CB9 8PJ UNITED KINGDOM

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM UNITS 1-4 53 HOLLANDS ROAD HAVERHILL SUFFOLK CB9 8PL UNITED KINGDOM

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR IAN CAMPBELL

View Document

30/04/1330 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEWART GIBSON

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN MARK HUTCHINS / 27/03/2013

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MR PAUL STUART HILL

View Document

02/11/122 November 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MR STEWART RAYMOND GIBSON

View Document

06/07/126 July 2012 DIRECTOR APPOINTED WILLIAM STUART NASH

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM GRANTA PARK GREAT ABINGTON CAMBRIDGESHIRE CB21 6GP

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS

View Document

04/04/124 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

19/09/1119 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HALLE

View Document

10/08/1110 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/04/114 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURPHY

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MR DAVID HYWEL LEWIS

View Document

14/10/1014 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES HALLE / 15/09/2010

View Document

04/05/104 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

24/11/0924 November 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

02/11/092 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/10/0927 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

04/04/094 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

20/03/0920 March 2009 ALTER ARTICLES 26/11/2008

View Document

20/03/0920 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/03/0920 March 2009 ARTICLES OF ASSOCIATION

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY AMANDA THORNEYCROFT

View Document

31/01/0931 January 2009 APPOINTMENT TERMINATED DIRECTOR PETER DENYER

View Document

23/12/0823 December 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/12/0823 December 2008 RE-REG CERTIFICATE PLC TO PRIVATE AND CHANGE OF NAME

View Document

23/12/0823 December 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

23/12/0823 December 2008 REREG PLC TO PRI; RES02 PASS DATE:16/12/2008

View Document

23/12/0823 December 2008 NC INC ALREADY ADJUSTED 30/10/2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED STEPHEN MURPHY

View Document

12/11/0812 November 2008 NC INC ALREADY ADJUSTED 30/10/08

View Document

12/11/0812 November 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS KUENSSBERG

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR LARS OLRIK

View Document

11/08/0811 August 2008 ARTICLES OF ASSOCIATION

View Document

11/08/0811 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED JOHN CHARLES HALLE

View Document

06/05/086 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

26/04/0826 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2

View Document

05/02/085 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0829 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0829 January 2008 ARTICLES OF ASSOCIATION

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

05/11/075 November 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/12/05

View Document

22/11/0622 November 2006 ARTICLES OF ASSOCIATION

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 SHARES AGREEMENT OTC

View Document

27/06/0627 June 2006 AMENDING FORM 123

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 S-DIV 14/10/05

View Document

23/11/0523 November 2005 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

23/11/0523 November 2005 BALANCE SHEET

View Document

23/11/0523 November 2005 AUDITORS' STATEMENT

View Document

23/11/0523 November 2005 AUDITORS' REPORT

View Document

23/11/0523 November 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/11/0523 November 2005 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

23/11/0523 November 2005 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

23/11/0523 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0523 November 2005 REREG PRI-PLC 14/10/05

View Document

23/11/0523 November 2005 NC INC ALREADY ADJUSTED 14/10/05

View Document

01/11/051 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 REGISTERED OFFICE CHANGED ON 19/10/05 FROM: 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

19/10/0519 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 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