Download leads from Nexok and grow your business. Find out more

Kirone Limited

Documents

Total Documents143
Total Pages628

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022
7 June 2023Confirmation statement made on 7 June 2023 with no updates
5 May 2023Termination of appointment of Linda Helen Stirling Salter as a director on 4 May 2023
17 March 2023Appointment of Mrs Linda Helen Stirling Salter as a director on 16 March 2023
16 March 2023Appointment of Mr Paul John Salter as a director on 16 March 2023
21 December 2022Registration of charge 040095240007, created on 21 December 2022
29 November 2022Registration of charge 040095240006, created on 18 November 2022
24 November 2022Satisfaction of charge 040095240004 in full
7 September 2022Total exemption full accounts made up to 31 December 2021
31 August 2022Termination of appointment of Linda Helen Stirling Salter as a director on 30 August 2022
7 June 2022Confirmation statement made on 7 June 2022 with no updates
25 September 2021Micro company accounts made up to 31 December 2020
14 June 2021Confirmation statement made on 7 June 2021 with no updates
19 October 2020Director's details changed for Mr John Stephen Edward Salter on 15 October 2020
19 October 2020Secretary's details changed for Mr John Stephen Edward Salter on 15 October 2020
19 October 2020Director's details changed for Linda Helen Stirling Salter on 15 October 2020
16 October 2020Registered office address changed from 8 King Edward Street Oxford Oxon OX1 4HL to 30 st Giles' Oxford OX1 3LE on 16 October 2020
27 July 2020Total exemption full accounts made up to 31 December 2019
10 June 2020Confirmation statement made on 7 June 2020 with updates
30 September 2019Total exemption full accounts made up to 31 December 2018
25 June 2019Confirmation statement made on 7 June 2019 with updates
21 September 2018Total exemption full accounts made up to 31 December 2017
4 July 2018Confirmation statement made on 7 June 2018 with no updates
9 April 2018Withdrawal of a person with significant control statement on 9 April 2018
6 April 2018Notification of John Stephen Edward Salter as a person with significant control on 6 April 2016
29 September 2017Total exemption full accounts made up to 31 December 2016
29 September 2017Total exemption full accounts made up to 31 December 2016
3 August 2017Confirmation statement made on 7 June 2017 with updates
3 August 2017Confirmation statement made on 7 June 2017 with updates
5 April 2017Satisfaction of charge 1 in full
5 April 2017Satisfaction of charge 2 in full
5 April 2017Satisfaction of charge 1 in full
5 April 2017Satisfaction of charge 2 in full
10 February 2017Registration of charge 040095240005, created on 10 February 2017
10 February 2017Registration of charge 040095240005, created on 10 February 2017
29 September 2016Total exemption small company accounts made up to 31 December 2015
29 September 2016Total exemption small company accounts made up to 31 December 2015
26 August 2016Appointment of Linda Helen Stirling Salter as a director on 26 August 2016
26 August 2016Appointment of Linda Helen Stirling Salter as a director on 26 August 2016
27 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
27 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
23 November 2015Registration of charge 040095240004, created on 21 November 2015
23 November 2015Registration of charge 040095240004, created on 21 November 2015
4 October 2015Total exemption small company accounts made up to 31 December 2014
4 October 2015Total exemption small company accounts made up to 31 December 2014
19 August 2015Termination of appointment of Paul John Salter as a director on 19 August 2015
19 August 2015Termination of appointment of Linda Helen Stirling Salter as a director on 19 August 2015
19 August 2015Termination of appointment of Paul John Salter as a director on 19 August 2015
19 August 2015Termination of appointment of Linda Helen Stirling Salter as a director on 19 August 2015
23 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
23 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
23 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
30 September 2014Total exemption small company accounts made up to 31 December 2013
30 September 2014Total exemption small company accounts made up to 31 December 2013
4 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
4 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
4 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
3 October 2013Total exemption small company accounts made up to 31 December 2012
3 October 2013Total exemption small company accounts made up to 31 December 2012
27 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
27 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
27 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
21 September 2012Total exemption small company accounts made up to 31 December 2011
21 September 2012Total exemption small company accounts made up to 31 December 2011
14 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
14 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
14 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
18 August 2011Total exemption small company accounts made up to 31 December 2010
18 August 2011Total exemption small company accounts made up to 31 December 2010
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders
16 April 2011Particulars of a mortgage or charge / charge no: 3
16 April 2011Particulars of a mortgage or charge / charge no: 3
11 August 2010Appointment of Paul John Salter as a director
11 August 2010Appointment of Paul John Salter as a director
24 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
24 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
24 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
20 May 2010Total exemption small company accounts made up to 31 December 2009
20 May 2010Total exemption small company accounts made up to 31 December 2009
10 July 2009Total exemption small company accounts made up to 31 December 2008
10 July 2009Total exemption small company accounts made up to 31 December 2008
15 June 2009Return made up to 07/06/09; full list of members
15 June 2009Return made up to 07/06/09; full list of members
3 July 2008Total exemption small company accounts made up to 31 December 2007
3 July 2008Return made up to 07/06/08; no change of members
3 July 2008Total exemption small company accounts made up to 31 December 2007
3 July 2008Return made up to 07/06/08; no change of members
14 September 2007Total exemption small company accounts made up to 31 December 2006
14 September 2007Total exemption small company accounts made up to 31 December 2006
12 July 2007Return made up to 07/06/07; no change of members
12 July 2007Return made up to 07/06/07; no change of members
7 April 2007Particulars of mortgage/charge
7 April 2007Particulars of mortgage/charge
8 August 2006Total exemption small company accounts made up to 31 December 2005
8 August 2006Total exemption small company accounts made up to 31 December 2005
21 June 2006Return made up to 07/06/06; full list of members
21 June 2006Return made up to 07/06/06; full list of members
17 August 2005Return made up to 07/06/05; full list of members
17 August 2005Return made up to 07/06/05; full list of members
22 April 2005Director resigned
22 April 2005New director appointed
22 April 2005Director resigned
22 April 2005New director appointed
28 February 2005Total exemption small company accounts made up to 31 December 2004
28 February 2005Total exemption small company accounts made up to 31 December 2004
7 September 2004Total exemption small company accounts made up to 31 December 2003
7 September 2004Total exemption small company accounts made up to 31 December 2003
21 June 2004Return made up to 07/06/04; full list of members
21 June 2004Return made up to 07/06/04; full list of members
12 September 2003Return made up to 07/06/03; full list of members
12 September 2003Return made up to 07/06/03; full list of members
9 September 2003Total exemption small company accounts made up to 31 December 2002
9 September 2003Total exemption small company accounts made up to 31 December 2002
11 August 2003Registered office changed on 11/08/03 from: folly bridge oxford oxfordshire OX1 4LA
11 August 2003Registered office changed on 11/08/03 from: folly bridge oxford oxfordshire OX1 4LA
30 July 2002Total exemption small company accounts made up to 31 December 2001
30 July 2002Total exemption small company accounts made up to 31 December 2001
4 July 2002Return made up to 07/06/02; full list of members
4 July 2002Return made up to 07/06/02; full list of members
27 October 2001Total exemption small company accounts made up to 31 December 2000
27 October 2001Total exemption small company accounts made up to 31 December 2000
6 August 2001Return made up to 07/06/01; full list of members
6 August 2001Return made up to 07/06/01; full list of members
14 April 2001Accounting reference date shortened from 30/06/01 to 31/12/00
14 April 2001Accounting reference date shortened from 30/06/01 to 31/12/00
8 December 2000Particulars of mortgage/charge
8 December 2000Particulars of mortgage/charge
14 July 2000Registered office changed on 14/07/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
14 July 2000Director resigned
14 July 2000Registered office changed on 14/07/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
14 July 2000Director resigned
14 July 2000New director appointed
14 July 2000New director appointed
14 July 2000New secretary appointed
14 July 2000Secretary resigned;director resigned
14 July 2000New secretary appointed
14 July 2000New director appointed
14 July 2000New director appointed
14 July 2000Secretary resigned;director resigned
7 June 2000Incorporation
7 June 2000Incorporation
Sign up now to grow your client base. Plans & Pricing