CONNECTED KERB LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Termination of appointment of Peter Edward Howe as a secretary on 2025-03-31

View Document

24/04/2524 April 2025 Appointment of Mr Ben Fulton as a secretary on 2025-03-31

View Document

14/03/2514 March 2025 Full accounts made up to 2023-12-31

View Document

10/02/2510 February 2025 Withdrawal of a person with significant control statement on 2025-02-10

View Document

10/02/2510 February 2025 Notification of National Wealth Fund Limited as a person with significant control on 2025-02-03

View Document

10/02/2510 February 2025 Particulars of variation of rights attached to shares

View Document

10/02/2510 February 2025 Change of share class name or designation

View Document

10/02/2510 February 2025 Notification of Aviva Investors Ctf Infrastructure Midco 1 Limited as a person with significant control on 2025-01-24

View Document

10/02/2510 February 2025 Memorandum and Articles of Association

View Document

10/02/2510 February 2025 Resolutions

View Document

07/02/257 February 2025 Statement of capital following an allotment of shares on 2025-02-03

View Document

07/02/257 February 2025 Termination of appointment of Charles William Grant Herriott as a director on 2025-02-03

View Document

07/02/257 February 2025 Change of share class name or designation

View Document

07/02/257 February 2025 Termination of appointment of Adam Irwin as a director on 2025-02-03

View Document

07/02/257 February 2025 Appointment of Mr Andrew Chester as a director on 2025-02-03

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-11-28 with updates

View Document

03/12/243 December 2024 Director's details changed for Ms Juliet Davenport on 2024-12-02

View Document

02/12/242 December 2024 Registered office address changed from 2 Chawley Park Cumnor Hill Oxford Oxfordshire OX2 9GG England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2024-12-02

View Document

02/12/242 December 2024 Secretary's details changed for Mr Peter Edward Howe on 2024-12-02

View Document

02/12/242 December 2024 Director's details changed for Mr Christopher Ross Pateman-Jones on 2024-12-02

View Document

02/12/242 December 2024 Director's details changed for Mr Lawrence Charles Slade on 2024-12-02

View Document

02/12/242 December 2024 Director's details changed for Mr Peter Edward Howe on 2024-12-02

View Document

30/10/2430 October 2024 Appointment of Mr Charles William Grant Herriott as a director on 2024-10-17

View Document

18/04/2418 April 2024 Accounts for a small company made up to 2022-12-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2023-11-28 with updates

View Document

23/02/2423 February 2024 Secretary's details changed for Mr Peter Howe on 2017-11-14

View Document

23/02/2423 February 2024 Statement of capital following an allotment of shares on 2023-01-20

View Document

22/02/2422 February 2024 Second filing of a statement of capital following an allotment of shares on 2023-11-15

View Document

22/02/2422 February 2024 Second filing of a statement of capital following an allotment of shares on 2023-11-23

View Document

12/02/2412 February 2024 Memorandum and Articles of Association

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Statement of capital following an allotment of shares on 2023-11-15

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Statement of capital following an allotment of shares on 2023-11-23

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Resolutions

View Document

27/11/2327 November 2023 Statement of company's objects

View Document

27/11/2327 November 2023 Termination of appointment of Stephen James Richardson as a director on 2023-11-15

View Document

27/11/2327 November 2023 Termination of appointment of Nicholas Alexander Dobie as a director on 2023-11-15

View Document

02/11/232 November 2023 Director's details changed for Ms Juliet Davenport on 2023-11-01

View Document

02/11/232 November 2023 Secretary's details changed for Mr Peter Howe on 2023-11-01

View Document

01/11/231 November 2023 Director's details changed for Mr Peter Edward Howe on 2023-11-01

View Document

01/11/231 November 2023 Registered office address changed from C/O James Cowper Kreston 5 Chancery Lane London EC4A 1BL England to 2 Chawley Park Cumnor Hill Oxford Oxfordshire OX2 9GG on 2023-11-01

View Document

01/11/231 November 2023 Director's details changed for Mr Nicholas Alexander Dobie on 2023-11-01

View Document

01/11/231 November 2023 Director's details changed for Mr Stephen James Richardson on 2023-11-01

View Document

01/11/231 November 2023 Director's details changed for Mr Lawrence Charles Slade on 2023-11-01

View Document

01/11/231 November 2023 Director's details changed for Mr Christopher Ross Pateman-Jones on 2023-11-01

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-11-28 with updates

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

16/01/2316 January 2023 Memorandum and Articles of Association

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

14/09/2214 September 2022 Statement of capital following an allotment of shares on 2022-08-30

View Document

14/09/2214 September 2022 Appointment of Mr Ian Shervell as a director on 2022-09-06

View Document

14/09/2214 September 2022 Appointment of Mr Adam Irwin as a director on 2022-09-06

View Document

14/09/2214 September 2022 Second filing of a statement of capital following an allotment of shares on 2022-02-11

View Document

14/09/2214 September 2022 Statement of capital following an allotment of shares on 2022-09-06

View Document

14/09/2214 September 2022 Statement of capital following an allotment of shares on 2022-09-01

View Document

19/07/2219 July 2022 Statement of capital following an allotment of shares on 2022-02-11

View Document

19/07/2219 July 2022 Statement of capital following an allotment of shares on 2022-04-12

View Document

04/02/224 February 2022 Confirmation statement made on 2021-11-28 with updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Statement of capital following an allotment of shares on 2021-06-09

View Document

11/02/2111 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD HOWE / 01/11/2020

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES

View Document

26/01/2126 January 2021 26/01/21 STATEMENT OF CAPITAL GBP 12.5074

View Document

11/01/2111 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MR PETER HOWE / 08/01/2021

View Document

08/01/218 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER DOBIE / 01/11/2020

View Document

08/01/218 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD HOWE / 01/11/2020

View Document

08/01/218 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES RICHARDSON / 01/11/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/11/2018 November 2020 18/11/20 STATEMENT OF CAPITAL GBP 12.4324

View Document

14/10/2014 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 06/04/20 STATEMENT OF CAPITAL GBP 12.2648

View Document

12/02/2012 February 2020 07/02/20 STATEMENT OF CAPITAL GBP 11.8031

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

28/11/1928 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

25/11/1925 November 2019 25/11/19 STATEMENT OF CAPITAL GBP 11.6525

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD HOWE / 07/11/2019

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES RICHARDSON / 07/11/2019

View Document

02/11/192 November 2019 DISS40 (DISS40(SOAD))

View Document

01/11/191 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PETER HOWE / 31/10/2019

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM LEVEL 3, 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

30/10/1930 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 FIRST GAZETTE

View Document

07/08/197 August 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

26/06/1926 June 2019 26/06/19 STATEMENT OF CAPITAL GBP 11.1074

View Document

05/06/195 June 2019 04/06/19 STATEMENT OF CAPITAL GBP 11.0836

View Document

30/05/1930 May 2019 SECOND FILED SH01 - 08/04/19 STATEMENT OF CAPITAL GBP 10.9366

View Document

29/05/1929 May 2019 29/05/19 STATEMENT OF CAPITAL GBP 11.0149

View Document

16/05/1916 May 2019 14/05/19 STATEMENT OF CAPITAL GBP 10.9672

View Document

08/04/198 April 2019 08/04/19 STATEMENT OF CAPITAL GBP 10.935

View Document

08/04/198 April 2019 26/02/19 STATEMENT OF CAPITAL GBP 10.9266

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

04/12/184 December 2018 03/12/18 STATEMENT OF CAPITAL GBP 10.8972

View Document

22/10/1822 October 2018 19/10/18 STATEMENT OF CAPITAL GBP 10.6658

View Document

20/09/1820 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/09/1811 September 2018 11/09/18 STATEMENT OF CAPITAL GBP 10.3713

View Document

16/08/1816 August 2018 15/08/18 STATEMENT OF CAPITAL GBP 10.286

View Document

30/07/1830 July 2018 SUB DIVISION 10/07/2018

View Document

25/07/1825 July 2018 19/04/18 STATEMENT OF CAPITAL GBP 10.165

View Document

25/07/1825 July 2018 SUB-DIVISION 19/03/18

View Document

14/11/1714 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company