CHERONTECH LTD

Company Documents

DateDescription
07/10/257 October 2025 NewDirector's details changed for Miss Nicola O'keeffe on 2025-10-01

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

10/06/2410 June 2024 Registered office address changed from 193 High Street Hornchurch Essex RM11 3XT United Kingdom to 193 High Street Hornchurch Essex RM11 3XT on 2024-06-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Micro company accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Statement of capital following an allotment of shares on 2023-11-07

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

17/11/2317 November 2023 Termination of appointment of 1St Secretaries Limited as a secretary on 2023-10-07

View Document

17/11/2317 November 2023 Termination of appointment of Shane Gable as a secretary on 2023-11-17

View Document

17/11/2317 November 2023 Statement of capital following an allotment of shares on 2023-11-07

View Document

17/11/2317 November 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 193 High Street Hornchurch Essex RM11 3XT on 2023-11-17

View Document

30/10/2330 October 2023 Particulars of variation of rights attached to shares

View Document

30/10/2330 October 2023 Memorandum and Articles of Association

View Document

30/10/2330 October 2023 Resolutions

View Document

30/10/2330 October 2023 Resolutions

View Document

30/10/2330 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Particulars of variation of rights attached to shares

View Document

05/10/235 October 2023 Memorandum and Articles of Association

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

30/09/2330 September 2023 Notification of Cherontech Group Ltd as a person with significant control on 2023-09-29

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

18/07/2318 July 2023 Previous accounting period shortened from 2023-09-30 to 2023-03-31

View Document

11/07/2311 July 2023 Amended micro company accounts made up to 2022-09-30

View Document

10/04/2310 April 2023 Appointment of Miss Nicola O'keeffe as a director on 2023-04-10

View Document

10/04/2310 April 2023 Secretary's details changed for Miss Nicola O'keeffe on 2023-04-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Particulars of variation of rights attached to shares

View Document

08/02/238 February 2023 Memorandum and Articles of Association

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-06 with updates

View Document

20/09/2220 September 2022 Appointment of 1St Secretaries Limited as a secretary on 2022-09-16

View Document

17/05/2217 May 2022 Director's details changed

View Document

16/05/2216 May 2022 Secretary's details changed for Miss Nicola O'keeffe on 2022-05-13

View Document

16/05/2216 May 2022 Secretary's details changed for Miss Nicola O'keeffe on 2022-05-14

View Document

16/05/2216 May 2022 Termination of appointment of Nicola O'keeffe as a director on 2022-05-13

View Document

05/04/225 April 2022 Director's details changed for Miss Nicola O'keeffe on 2022-04-05

View Document

05/04/225 April 2022 Director's details changed for Mr Shane Gable on 2022-04-05

View Document

05/04/225 April 2022 Change of details for Mr Shane Gable as a person with significant control on 2022-04-05

View Document

05/04/225 April 2022 Registered office address changed from 105 Clockhouse Lane Romford Essex RM5 3QS United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-04-05

View Document

05/04/225 April 2022 Secretary's details changed for Miss Nicola O'keeffe on 2022-04-05

View Document

05/04/225 April 2022 Secretary's details changed for Mr Shane Gable on 2022-04-05

View Document

04/04/224 April 2022 Change of details for Mr Shane Gable as a person with significant control on 2022-04-03

View Document

04/04/224 April 2022 Appointment of Miss Nicola O'keeffe as a director on 2022-04-03

View Document

04/04/224 April 2022 Appointment of Mr Jay Ferneyhough as a director on 2022-04-03

View Document

04/04/224 April 2022 Director's details changed for Mr Shane Gable on 2022-04-03

View Document

04/04/224 April 2022 Secretary's details changed for Mr Shane Gable on 2022-04-03

View Document

04/04/224 April 2022 Secretary's details changed for Miss Nicola O'keeffe on 2022-04-03

View Document

04/04/224 April 2022 Termination of appointment of Jay Ferneyhough as a secretary on 2022-04-03

View Document

27/10/2127 October 2021 Appointment of Mr Jay Ferneyhough as a director on 2021-10-26

View Document

27/10/2127 October 2021 Appointment of Miss Nicola O'keeffe as a secretary on 2021-10-26

View Document

27/10/2127 October 2021 Appointment of Miss Nicola O'keeffe as a director on 2021-10-26

View Document

07/10/217 October 2021 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 105 Clockhouse Lane Romford Essex RM5 3QS on 2021-10-07

View Document

07/10/217 October 2021 Change of details for Mr Shane Gable as a person with significant control on 2021-10-07

View Document

07/10/217 October 2021 Secretary's details changed for Mr Shane Gable on 2021-10-07

View Document

07/10/217 October 2021 Director's details changed for Mr Shane Gable on 2021-10-07

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts


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