KERLING NEWCO 2 LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Full accounts made up to 2024-12-31

View Document

11/10/2411 October 2024 Registration of charge 096132200011, created on 2024-10-07

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

15/06/2415 June 2024 Registration of charge 096132200010, created on 2024-06-04

View Document

29/05/2429 May 2024 Appointment of James William Allman as a director on 2024-05-24

View Document

29/05/2429 May 2024 Termination of appointment of Anthony Moorcroft as a director on 2024-05-24

View Document

16/05/2416 May 2024 Full accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Registered office address changed from Bankes Lane Office Bankes Lane PO Box 9 Runcorn Cheshire WA7 4JE United Kingdom to Bankes Lane Office Bankes Lane Runcorn Cheshire WA7 4EL on 2024-02-29

View Document

29/02/2429 February 2024 Change of details for Inovyn Finance Limited as a person with significant control on 2024-02-29

View Document

27/11/2327 November 2023 Registration of charge 096132200009, created on 2023-11-14

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

21/06/2321 June 2023 Full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Director's details changed for Mr David James Horrocks on 2023-04-18

View Document

24/03/2324 March 2023 Registration of charge 096132200008, created on 2023-03-14

View Document

06/12/226 December 2022 Appointment of Mr Anthony Moorcroft as a director on 2022-12-01

View Document

09/11/229 November 2022 Change of details for Inovyn Finance Plc as a person with significant control on 2021-06-22

View Document

04/05/224 May 2022 Appointment of Jenny Ellen Mckee as a secretary on 2022-05-01

View Document

04/05/224 May 2022 Termination of appointment of Paul Frederick Nichols as a secretary on 2022-05-01

View Document

17/01/2217 January 2022 Appointment of Mr Paul Mark Daniels as a director on 2022-01-04

View Document

17/01/2217 January 2022 Termination of appointment of Julie Dawn Taylorson as a director on 2022-01-04

View Document

23/07/2123 July 2021 Full accounts made up to 2020-12-31

View Document

01/07/201 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

16/03/2016 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096132200006

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TANE

View Document

09/01/209 January 2020 DIRECTOR APPOINTED GEIR TUFT

View Document

21/11/1921 November 2019 RE-APP AUDITORS/RENUMERATION 05/11/2019

View Document

08/10/198 October 2019 AUDITOR'S RESIGNATION

View Document

20/06/1920 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

16/11/1816 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096132200005

View Document

07/08/187 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MAHER / 18/04/2018

View Document

23/11/1723 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096132200004

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

26/05/1726 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096132200003

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MAHER / 19/07/2016

View Document

11/07/1611 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096132200002

View Document

01/06/161 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

25/05/1625 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096132200001

View Document

21/08/1521 August 2015 01/07/15 STATEMENT OF CAPITAL GBP 100

View Document

12/06/1512 June 2015 CURRSHO FROM 31/05/2016 TO 31/12/2015

View Document

29/05/1529 May 2015 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