Advanced company searchLink opens in new window

KERAKOLL U.K. LIMITED

Company number 04627336

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)
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
  • GBP 2,800,100
09 Jan 2018 CS01 02/01/18 Statement of Capital gbp 2800080
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information change) was registered on 11/04/2018.
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
  • GBP 100
17 Dec 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Dec 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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