KERONITE INTERNATIONAL LIMITED

1 Tudor Rose Court 1 Tudor Rose Court, Haverhill, CB9 8PJ, Suffolk
StatusACTIVE
Company No.03946660
CategoryPrivate Limited Company
Incorporated13 Mar 2000
Age24 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

KERONITE INTERNATIONAL LIMITED is an active private limited company with number 03946660. It was incorporated 24 years, 2 months, 3 days ago, on 13 March 2000. The company address is 1 Tudor Rose Court 1 Tudor Rose Court, Haverhill, CB9 8PJ, Suffolk.



Company Fillings

Confirmation statement with updates

Date: 20 Mar 2024

Action Date: 13 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-13

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Mar 2024

Action Date: 28 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-28

Psc name: Keronite Group Limited

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2024

Action Date: 28 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-12-28

Psc name: Curtiss-Wright Corporation

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2024

Action Date: 28 Dec 2023

Category: Capital

Type: SH01

Capital : 481,081.89 GBP

Date: 2023-12-28

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Capital

Type: SH19

Date: 2023-07-05

Capital : 481,061.89 GBP

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Capital

Type: SH19

Date: 2023-06-21

Capital : 4,810.62 GBP

Documents

View document PDF

Legacy

Date: 21 Jun 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/06/23

Documents

View document PDF

Legacy

Date: 21 Jun 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 21 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2023

Action Date: 17 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-17

Officer name: Mr Peter Ruggiero

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2023

Action Date: 17 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raymond Antony Lopuc

Change date: 2023-03-17

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Mar 2023

Category: Address

Type: AD03

New address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS

Documents

View document PDF

Change sail address company with new address

Date: 09 Mar 2023

Category: Address

Type: AD02

New address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-03-03

Officer name: Mark Ronald Berenson

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Reed Smith Corporate Services Limited

Appointment date: 2023-03-03

Documents

View document PDF

Memorandum articles

Date: 14 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2022

Action Date: 15 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-11-15

Psc name: Keronite Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2022

Action Date: 15 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Azini Capital Partners Llp

Cessation date: 2022-11-15

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2022

Action Date: 15 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-15

Psc name: Azini 1 Gp Limited

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-15

Officer name: Mr Peter Ruggiero

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-15

Officer name: Mr Raymond Antony Lopuc

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-15

Officer name: John Tilbrook

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Roger Hamblin

Termination date: 2022-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin James Francis

Termination date: 2022-11-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Campbell

Termination date: 2020-06-12

Documents

View document PDF

Accounts with accounts type small

Date: 07 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Accounts with accounts type small

Date: 26 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Tilbrook

Appointment date: 2019-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mark Hutchins

Termination date: 2018-11-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 039466600009

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2018

Action Date: 27 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039466600010

Charge creation date: 2018-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-27

Officer name: Dr Robin James Francis

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Auditors resignation company

Date: 08 Jul 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 14 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2016

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Roger Hamblin

Change date: 2015-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 13 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-13

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2016

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Roger Hamblin

Change date: 2015-04-01

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2016

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Campbell

Change date: 2015-04-01

Documents

View document PDF

Accounts with accounts type small

Date: 17 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 13 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jan 2015

Action Date: 13 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-13

Charge number: 039466600009

Documents

View document PDF

Accounts with accounts type small

Date: 07 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Nash

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 13 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Roger Hamblin

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Campbell

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart Gibson

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2013

Action Date: 27 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-27

Officer name: Dr Stephen Mark Hutchins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 13 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-13

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2013

Action Date: 25 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-25

Old address: Units 1-4 53 Hollands Road Haverhill Suffolk CB9 8PL United Kingdom

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Brown

Documents

View document PDF

Legacy

Date: 25 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart Raymond Gibson

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Stuart Nash

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Nicholas Brown

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2012

Action Date: 30 May 2012

Category: Address

Type: AD01

Change date: 2012-05-30

Old address: Granta Park Great Abington Cambridge CB21 6GP

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 13 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-13

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2012

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Stephen Mark Hutchins

Change date: 2011-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 13 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-13

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Murphy

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 13 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-13

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 17 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-17

Officer name: Dr Stephen Mark Hutchins

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 17 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-17

Officer name: Stephen Murphy

Documents

View document PDF

Legacy

Date: 02 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed dr stephen mark hutchins

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary amanda thorneycroft

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed stephen murphy

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director lars olrik

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/08; no change of members

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ulf brasen

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jul 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/07; no change of members

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Capital

Type: 169

Description: £ sr [email protected] 14/10/05

Documents

View document PDF


Some Companies

Number:09040919
Status:ACTIVE
Category:Private Limited Company

GWYNEDD COMMUNICATIONS LIMITED

38 HIGH STREET,GWYNEDD,LL57 3AE

Number:02524642
Status:LIQUIDATION
Category:Private Limited Company

HEWASWATER ENGINEERING LTD

UNIT A KELSALL STEELE LTD WOODLANDS COURT,TRURO,TR4 9NH

Number:01957026
Status:ACTIVE
Category:Private Limited Company

HT ELITE INDUSTRY CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11546452
Status:ACTIVE
Category:Private Limited Company

OSBALDESTON HALL FARM RIDING CENTRE LIMITED

CHARTER HOUSE,PRESTON,PR2 9ZD

Number:02008563
Status:ACTIVE
Category:Private Limited Company

SANDLEFORD PROJECT SERVICES LTD

THISTLE HOUSE 2ND FLOOR,ABERDEEN,AB10 1XD

Number:SC280533
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source