- Company Overview for KERAKOLL U.K. LIMITED (04627336)
- Filing history for KERAKOLL U.K. LIMITED (04627336)
- People for KERAKOLL U.K. LIMITED (04627336)
- Charges for KERAKOLL U.K. LIMITED (04627336)
- More for KERAKOLL U.K. LIMITED (04627336)
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) |
---|---|---|---|
24 Jun 2019 | AP01 | Appointment of Mr Filippo Iacconi as a director on 19 June 2019 | |
20 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with updates | |
21 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
11 Apr 2018 | RP04CS01 | Second filing of Confirmation Statement dated 02/01/2018 | |
15 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 31 December 2017
|
|
09 Jan 2018 | CS01 |
02/01/18 Statement of Capital gbp 2800080
|
|
01 Aug 2017 | AA01 | Current accounting period shortened from 31 January 2018 to 31 December 2017 | |
25 Jul 2017 | AP01 | Appointment of Mr Gian Luca Sghedoni as a director on 3 July 2017 | |
25 Jul 2017 | AP01 | Appointment of Mr Fabio Sghedoni as a director on 3 July 2017 | |
25 Jul 2017 | PSC07 | Cessation of Rhona Kelly as a person with significant control on 3 July 2017 | |
25 Jul 2017 | PSC07 | Cessation of Paul Richard Kelly as a person with significant control on 3 July 2017 | |
17 Jul 2017 | PSC02 | Notification of Kerakoll Spa as a person with significant control on 3 July 2017 | |
17 Jul 2017 | TM01 | Termination of appointment of Rhona Kelly as a director on 3 July 2017 | |
17 Jul 2017 | TM01 | Termination of appointment of Paul Richard Kelly as a director on 3 July 2017 | |
21 Jun 2017 | AA | Accounts for a small company made up to 31 January 2017 | |
07 Jun 2017 | MR04 | Satisfaction of charge 1 in full | |
16 Jan 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
07 Oct 2016 | AA | Accounts for a small company made up to 31 January 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
17 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2015 | SH08 | Change of share class name or designation | |
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
03 Jul 2015 | AD01 | Registered office address changed from 20 King Street Accrington Lancashire BB5 1PR to Unit 4 Tomlinson Point Tomlinson Road Leyland Lancashire PR25 2DY on 3 July 2015 |