Advanced company searchLink opens in new window

KERAS RESOURCES PLC

Company number 07353748

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)
31 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
17 Jul 2023 SH01 Statement of capital following an allotment of shares on 6 July 2023
  • GBP 800,971.77
12 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
03 Sep 2022 TM01 Termination of appointment of David Russell Stuart Reeves as a director on 1 September 2022
03 Sep 2022 AP01 Appointment of Mrs Claire Parry as a director on 1 September 2022
27 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re-consolidation 25/07/2022
27 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
08 Jul 2022 AD02 Register inspection address has been changed from The Courtyard 17 West Street Farnham Surrey GU9 7DR United Kingdom to 3 the Millennium Centre Crosby Way Farnham Surrey GU9 7XX
07 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
16 Jun 2022 SH01 Statement of capital following an allotment of shares on 17 May 2022
  • GBP 797,357.3068
23 May 2022 AD01 Registered office address changed from Suite G3, Coveham House Downside Bridge Road Cobham Surrey KT11 3EP England to Coveham House Downside Bridge Road Cobham Surrey KT11 3EP on 23 May 2022
18 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 May 2022 SH01 Statement of capital following an allotment of shares on 5 May 2022
  • GBP 729,607.3068
09 Nov 2021 SH01 Statement of capital following an allotment of shares on 8 November 2021
  • GBP 629,607.3068
09 Nov 2021 AP01 Appointment of Mr Graham David Stacey as a director on 9 November 2021
16 Sep 2021 TM02 Termination of appointment of Cargil Management Services Limited as a secretary on 8 September 2021
15 Sep 2021 AP03 Appointment of Mr Brian Michael Moritz as a secretary on 7 September 2021
07 Sep 2021 AD01 Registered office address changed from 27/28 Eastcastle Street London W1W 8DH to Suite G3, Coveham House Downside Bridge Road Cobham Surrey KT11 3EP on 7 September 2021
24 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with updates
19 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Apr 2021 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
09 Mar 2021 AA Group of companies' accounts made up to 30 September 2020
19 Feb 2021 SH01 Statement of capital following an allotment of shares on 24 August 2020
  • GBP 486,600.7851