Advanced company searchLink opens in new window

KEROBO LIMITED

Company number 06583919

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)
21 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
25 May 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
24 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
13 Oct 2010 AP01 Appointment of Mr Kristian Myjak Rasmussen as a director
28 May 2010 TM02 Termination of appointment of Roderick Bond as a secretary
12 May 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
06 May 2010 AD01 Registered office address changed from Ravenstone House Britannia Road Sale Cheshire M33 2NN United Kingdom on 6 May 2010
03 Feb 2010 TM01 Termination of appointment of Kevin Davison as a director
27 Jan 2010 AP02 Appointment of Tekla Corporation as a director
21 Jan 2010 TM01 Termination of appointment of Darren Bott as a director
21 Jan 2010 TM01 Termination of appointment of Roderick Bond as a director
21 Dec 2009 SH01 Statement of capital following an allotment of shares on 3 December 2009
  • GBP 50
  • ANNOTATION Clarification a second filed SH01 was registered on 31/05/2017.
09 Dec 2009 AA Total exemption small company accounts made up to 31 May 2009
01 Dec 2009 CH01 Director's details changed for Mr Roderick Clive Bond on 1 November 2009
01 Dec 2009 CH03 Secretary's details changed for Mr Roderick Clive Bond on 1 November 2009
01 Jul 2009 288a Director appointed mr darren bott
01 Jul 2009 88(2) Ad 01/07/09\gbp si 50@1=50\gbp ic 100/150\
11 May 2009 363a Return made up to 02/05/09; full list of members
04 Sep 2008 288a Director appointed kevin rogers davison
16 Jul 2008 88(2) Ad 09/07/08\gbp si 99@1=99\gbp ic 1/100\
02 May 2008 NEWINC Incorporation