Advanced company searchLink opens in new window

KERONITE INTERNATIONAL LIMITED

Company number 03946660

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 May 2025 CH01 Director's details changed for Stephanie Ann Kathleen George on 31 March 2025
30 Apr 2025 AA Accounts for a small company made up to 31 December 2024
29 Apr 2025 AP01 Appointment of Stephanie Ann Kathleen George as a director on 31 March 2025
20 Mar 2025 CS01 Confirmation statement made on 13 March 2025 with no updates
11 Mar 2025 AD03 Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8FD
11 Mar 2025 AD02 Register inspection address has been changed from 1 Blossom Yard Fourth Floor London E1 6RS United Kingdom to The Pavilions Bridgwater Road Bristol BS13 8FD
10 Jan 2025 TM02 Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 31 December 2024
08 Nov 2024 PSC02 Notification of Curtiss-Wright Controls (Uk) Limited as a person with significant control on 14 August 2024
08 Nov 2024 PSC07 Cessation of Curtiss-Wright Corporation as a person with significant control on 14 August 2024
09 Sep 2024 AA Accounts for a small company made up to 31 December 2023
06 Jul 2024 AD02 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
05 Jul 2024 CH04 Secretary's details changed for Reed Smith Corporate Services Limited on 5 July 2024
20 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with updates
20 Mar 2024 PSC07 Cessation of Keronite Group Limited as a person with significant control on 28 December 2023
20 Mar 2024 PSC02 Notification of Curtiss-Wright Corporation as a person with significant control on 28 December 2023
11 Mar 2024 SH01 Statement of capital following an allotment of shares on 28 December 2023
  • GBP 481,081.89
24 Jul 2023 AA Accounts for a small company made up to 31 December 2022
05 Jul 2023 SH19 Statement of capital on 5 July 2023
  • GBP 481,061.89
  • ANNOTATION Clarification This is a second filing of an SH19 that was originally registered on 21/06/2023
21 Jun 2023 SH19 Statement of capital on 21 June 2023
  • GBP 4,810.62
  • ANNOTATION Clarification a second filed SH19 was registered on 05/07/2023.
21 Jun 2023 CAP-SS Solvency Statement dated 20/06/23
21 Jun 2023 SH20 Statement by Directors
21 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelling share premium account 20/06/2023
17 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
17 Mar 2023 CH01 Director's details changed for Mr Peter Ruggiero on 17 March 2023
17 Mar 2023 CH01 Director's details changed for Mr Raymond Antony Lopuc on 17 March 2023