KERONET CONSULTING LTD

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

28/06/2128 June 2021 Application to strike the company off the register

View Document

23/06/2123 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/09/1915 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 6 KING JOHN COURT LONDON E1 6FA UNITED KINGDOM

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

03/06/183 June 2018 REGISTERED OFFICE CHANGED ON 03/06/2018 FROM GROUND FLOOR WEST 68 SOUTH LAMBETH ROAD LONDON SW8 1RL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/11/177 November 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/07/167 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

12/05/1512 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/06/1412 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

14/05/1414 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/06/1322 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

16/05/1316 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

19/02/1319 February 2013 COMPANY NAME CHANGED CLF TRADING LTD CERTIFICATE ISSUED ON 19/02/13

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR NIKOLAY SHESTAKOV

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/06/1211 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/06/118 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLAY SHESTAKOV / 04/01/2011

View Document

14/01/1114 January 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/01/1114 January 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/10/1015 October 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

15/10/1015 October 2010 04/01/06 FULL LIST AMEND

View Document

15/10/1015 October 2010 04/01/08 FULL LIST AMEND

View Document

15/10/1015 October 2010 04/01/09 FULL LIST AMEND

View Document

15/10/1015 October 2010 04/01/07 FULL LIST AMEND

View Document

15/10/1015 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/10/1015 October 2010 12/12/05 STATEMENT OF CAPITAL GBP 1000

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR NIKOLAY SHESTAKOV

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREY SHILOV

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR NIKOLAY SHESTAKOV

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR ANDREY SHILOV

View Document

12/02/1012 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON COMPANY SERVICES LTD / 04/01/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAY SHESTAKOV / 04/01/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM, GROUND FLOOR WEST 68 SOUTH LAMBETH ROAD, LONDON, SW8 1RL, UK

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED MR JANOS PALKO-SEITZINGER

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR ANDREY SHILOV

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED NIKOLAY SHESTAKOV

View Document

27/02/0827 February 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM, 68 GROUND FLOOR WEST, SOUTH LAMBETH ROAD, LONDON, LONDON, SW8 1RL

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM, GROUND FLOOR WEST 68 SOUTH LAMBETH ROAD, LONDON, SW8 1RL, UK

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: THRALE HOUSE 2ND FLOOR WEST, 44-46 SOUTHWARK STREET, LONODN, SE1 1UN

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 REGISTERED OFFICE CHANGED ON 03/01/06 FROM: BRIDGE HOUSE, 181 QUEEN VICTORIA STREET, LONDON, EC4V 4DZ

View Document

21/12/0521 December 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 SECRETARY RESIGNED

View Document

15/12/0515 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

26/08/0526 August 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/01/0414 January 2004 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