Advanced company searchLink opens in new window

KAREINN LIMITED

Company number 09705701

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 Feb 2025 AP01 Appointment of Nicholas James Holgate as a director on 11 February 2025
12 Feb 2025 TM01 Termination of appointment of Garry Porter as a director on 11 February 2025
17 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with updates
15 May 2024 PSC02 Notification of Panecea Group Limited as a person with significant control on 2 May 2024
15 May 2024 PSC07 Cessation of Panecea Group Limited as a person with significant control on 2 May 2024
09 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 May 2024 AA01 Current accounting period shortened from 31 December 2024 to 31 May 2024
08 May 2024 SH01 Statement of capital following an allotment of shares on 2 May 2024
  • GBP 27.083
07 May 2024 TM01 Termination of appointment of James Alexander Nimmo as a director on 2 May 2024
07 May 2024 TM01 Termination of appointment of John Robert Lanyon as a director on 2 May 2024
07 May 2024 AP01 Appointment of Mr Johan Jardevall as a director on 2 May 2024
07 May 2024 AP01 Appointment of Mr Garry Porter as a director on 2 May 2024
03 May 2024 PSC07 Cessation of John Robert Lanyon as a person with significant control on 2 May 2024
03 May 2024 PSC03 Notification of Panecea Group Limited as a person with significant control on 2 May 2024
03 May 2024 AD01 Registered office address changed from Unit 2.1 Sb Stanley Building 7 Pancras Square London N1C 4AG England to Saxon House 3 Onslow Street Guildford Surrey GU1 4SY on 3 May 2024
02 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 June 2017
  • GBP 13.456
29 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
24 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 28 July 2017
23 Apr 2024 SH02 Sub-division of shares on 7 June 2017
25 Mar 2024 PSC04 Change of details for Mr John Robert Lanyon as a person with significant control on 27 February 2024
08 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Mar 2024 SH01 Statement of capital following an allotment of shares on 27 February 2024
  • GBP 21.15
06 Mar 2024 AP01 Appointment of James Alexander Nimmo as a director on 26 February 2024
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
16 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates