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)
|
|
02 Mar 2023 |
SH01 |
Statement of capital following an allotment of shares on 12 December 2022
|
|
|
02 Nov 2022 |
CS01 |
Confirmation statement made on 4 October 2022 with no updates
|
|
|
24 Sep 2022 |
AA |
Total exemption full accounts made up to 30 April 2022
|
|
|
31 Aug 2022 |
PSC05 |
Change of details for Kero Limited as a person with significant control on 24 August 2021
|
|
|
16 Mar 2022 |
AA |
Total exemption full accounts made up to 30 April 2021
|
|
|
04 Oct 2021 |
CS01 |
Confirmation statement made on 4 October 2021 with updates
|
|
|
04 Oct 2021 |
PSC02 |
Notification of Kero Limited as a person with significant control on 24 August 2021
|
|
|
09 Sep 2021 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
|
|
|
03 Sep 2021 |
SH01 |
Statement of capital following an allotment of shares on 24 August 2021
|
|
|
17 Jun 2021 |
PSC07 |
Cessation of Enterprise Ventures Limited as a person with significant control on 17 June 2021
|
|
|
17 Jun 2021 |
PSC02 |
Notification of Enterprise Ventures (General Partner Npif Yhtv Equity) Limited as a person with significant control on 17 June 2021
|
|
|
11 May 2021 |
CS01 |
Confirmation statement made on 31 March 2021 with no updates
|
|
|
11 May 2021 |
MR04 |
Satisfaction of charge 100960750001 in full
|
|
|
07 May 2021 |
AA |
Total exemption full accounts made up to 30 April 2020
|
|
|
23 Feb 2021 |
TM01 |
Termination of appointment of Barry Nicholas Johnston as a director on 11 February 2021
|
|
|
15 Oct 2020 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
|
|
|
15 Oct 2020 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
|
|
|
16 Apr 2020 |
CH01 |
Director's details changed for Mr Barry Nicholas Johnston on 16 April 2020
|
|
|
16 Apr 2020 |
CH01 |
Director's details changed for Mr Niall Thomas Coogan on 16 April 2020
|
|
|
16 Apr 2020 |
AD01 |
Registered office address changed from Aizlewood Business Centre Aizlewood's Mill Nursery Street Sheffield S3 8GG to Nexus Discovery Way Leeds LS2 3AA on 16 April 2020
|
|
|
08 Apr 2020 |
CS01 |
Confirmation statement made on 31 March 2020 with updates
|
|
|
13 Jan 2020 |
AA |
Total exemption full accounts made up to 30 April 2019
|
|
|
07 Nov 2019 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
30 Oct 2019 |
AP02 |
Appointment of Kero Limited as a director on 11 October 2019
|
|
|
30 Oct 2019 |
PSC07 |
Cessation of Barry Nicholas Johnston as a person with significant control on 11 October 2019
|
|