KERNOW ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Accounts for a small company made up to 2024-09-30

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/09/242 September 2024 Termination of appointment of Alasdair Shaikh as a secretary on 2023-12-22

View Document

13/02/2413 February 2024 Accounts for a small company made up to 2023-09-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with updates

View Document

03/05/233 May 2023 Registered office address changed from Admiralty House 2 Bank Place Falmouth Cornwall TR11 4AT England to 1st Floor Great Stable Trelowarren Helston Cornwall TR12 6AF on 2023-05-03

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

01/02/231 February 2023 Accounts for a small company made up to 2022-09-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

05/04/225 April 2022 Appointment of Mr Krishnan Muthappan as a director on 2022-04-04

View Document

05/04/225 April 2022 Appointment of Mrs Carol Isabel L'heveder as a director on 2022-04-04

View Document

05/04/225 April 2022 Appointment of Mr Neil Shillito as a director on 2022-04-04

View Document

05/04/225 April 2022 Termination of appointment of Christina Makris as a director on 2022-04-04

View Document

24/01/2224 January 2022 Accounts for a small company made up to 2021-09-30

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

25/10/2125 October 2021 Registered office address changed from 51 st Mary's Road Tonbridge Kent TN9 2LE United Kingdom to Admiralty House 2 Bank Place Falmouth Cornwall TR11 4AT on 2021-10-25

View Document

30/09/2130 September 2021 Amended accounts for a small company made up to 2020-09-30

View Document

11/08/2111 August 2021 Second filing of Confirmation Statement dated 2020-07-24

View Document

11/08/2111 August 2021 Second filing of Confirmation Statement dated 2020-01-31

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/07/2024 July 2020 24/07/20 Statement of Capital gbp 78431.37

View Document

24/07/2024 July 2020 22/07/20 STATEMENT OF CAPITAL GBP 39.215685

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

24/07/2024 July 2020 SECRETARY APPOINTED MR ALASDAIR SHAIKH

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALYX WOOD / 30/06/2020

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED CHRISTINA MAKRIS

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 199 WARWICK BUILDING 366 QUEENSTOWN ROAD LONDON SW11 8PL ENGLAND

View Document

29/04/2029 April 2020 19/04/20 STATEMENT OF CAPITAL GBP 57143

View Document

29/04/2029 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD HUGO

View Document

31/01/2031 January 2020 Confirmation statement made on 2020-01-31 with updates

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

19/01/2019 January 2020 DIRECTOR APPOINTED EDWARD HUGO

View Document

19/01/2019 January 2020 26/09/19 STATEMENT OF CAPITAL GBP 40000

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 199 WARWICK BUILDING 199 WARWICK BUILDING 366 QUEENSTOWN ROAD LONDON SW11 8PL ENGLAND

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 85 GREAT PORTLAND STREET GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALYX WOOD / 19/11/2019

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM BARNFIELD GWEEK HELSTON TR12 6UB ENGLAND

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALYX WOOD / 23/10/2019

View Document

08/10/198 October 2019 COMPANY NAME CHANGED RAPTORS CAPITAL LIMITED CERTIFICATE ISSUED ON 08/10/19

View Document

26/09/1926 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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