KERNEL LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Cessation of Literacy Capital Plc as a person with significant control on 2023-03-23

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

02/04/242 April 2024 Notification of Kernel Bidco Limited as a person with significant control on 2023-03-23

View Document

02/04/242 April 2024 Cessation of Logan Vassie Naidu as a person with significant control on 2023-03-23

View Document

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

View Accounts

04/05/234 May 2023 Resolutions

View Document

04/05/234 May 2023 Memorandum and Articles of Association

View Document

04/05/234 May 2023 Resolutions

View Document

04/05/234 May 2023 Resolutions

View Document

24/04/2324 April 2023 Registration of charge 112831830001, created on 2023-04-21

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Memorandum and Articles of Association

View Document

21/04/2321 April 2023 Group of companies' accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

29/03/2329 March 2023 Termination of appointment of Timothy David Johnson as a director on 2023-03-23

View Document

24/03/2324 March 2023 Purchase of own shares.

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Resolutions

View Document

22/03/2322 March 2023 Cancellation of shares. Statement of capital on 2023-03-11

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

15/02/2215 February 2022 Memorandum and Articles of Association

View Document

07/02/227 February 2022 Certificate of change of name

View Document

05/01/225 January 2022 Group of companies' accounts made up to 2020-12-31

View Document

08/11/218 November 2021 Appointment of Mrs Katie Selves as a secretary on 2021-11-08

View Document

08/11/218 November 2021 Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL United Kingdom to 125 London Wall London EC2Y 5AS on 2021-11-08

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR OLIVER BOND

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MR DARREN SOOKRAMANIEN

View Document

27/05/2027 May 2020 PSC'S CHANGE OF PARTICULARS / LITERACY CAPITAL PLC / 15/06/2018

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER CHARLES EDWARD BOND / 29/03/2020

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR GAVIN SHARPE

View Document

02/04/202 April 2020 DIRECTOR APPOINTED TIMOTHY DAVID JOHNSON

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / LITERACY CAPITAL PLC / 08/10/2019

View Document

07/10/197 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR JESSE WATTS

View Document

19/06/1919 June 2019 DISS40 (DISS40(SOAD))

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

18/03/1918 March 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR OLIVER CHARLES EDWARD BOND

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL CARTWRIGHT

View Document

06/07/186 July 2018 SUB-DIVISION 15/06/18

View Document

06/07/186 July 2018 15/06/18 STATEMENT OF CAPITAL GBP 20285.110

View Document

04/07/184 July 2018 ADOPT ARTICLES 15/06/2018

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR LOGAN VASSIE NAIDU

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR GAVIN MARK SHARPE

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / LITERACY CAPITAL PLC / 15/06/2018

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOGAN VASSIE NAIDU

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR JESSE GUY WATTS

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED NEIL RICHARD CARTWRIGHT

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LITERACY CAPITAL PLC

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

11/06/1811 June 2018 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

08/06/188 June 2018 COMPANY NAME CHANGED AGHOCO 1692 LIMITED CERTIFICATE ISSUED ON 08/06/18

View Document

29/03/1829 March 2018 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