KERNOW ENTERPRISES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Change of details for Russell Nicholas Cole as a person with significant control on 2025-07-10 |
14/08/2514 August 2025 New | Confirmation statement made on 2025-07-12 with updates |
13/08/2513 August 2025 New | Change of details for Russell Nicholas Cole as a person with significant control on 2025-07-10 |
13/08/2513 August 2025 New | Change of details for Mrs Julie Anne Cole as a person with significant control on 2025-07-10 |
13/08/2513 August 2025 New | Director's details changed for Mr Russell Nicholas Cole on 2025-07-10 |
26/07/2426 July 2024 | Confirmation statement made on 2024-07-12 with no updates |
23/04/2423 April 2024 | Director's details changed for Mr Russell Nicholas Cole on 2024-04-23 |
23/04/2423 April 2024 | Change of details for Mrs Julie Anne Cole as a person with significant control on 2024-04-23 |
23/04/2423 April 2024 | Registered office address changed from Station House Connaught Road Brookwood Woking Surrey GU24 0ER to Wey Court West Union Road Farnham Surrey GU9 7PT on 2024-04-23 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-12 with no updates |
26/06/2326 June 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2021-12-31 |
20/09/2220 September 2022 | Previous accounting period shortened from 2021-12-27 to 2021-12-26 |
10/02/2210 February 2022 | Amended total exemption full accounts made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/10/2121 October 2021 | Total exemption full accounts made up to 2020-12-31 |
22/03/2122 March 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | PREVSHO FROM 28/12/2019 TO 27/12/2019 |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/11/1928 November 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/09/1925 September 2019 | PREVSHO FROM 29/12/2018 TO 28/12/2018 |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
07/06/197 June 2019 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/12/1820 December 2018 | PREVSHO FROM 30/12/2017 TO 29/12/2017 |
26/09/1826 September 2018 | PREVSHO FROM 31/12/2017 TO 30/12/2017 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
16/10/1716 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL NICHOLAS COLE / 16/10/2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANNE COLE |
25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL NICHOLAS COLE |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/06/1621 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/06/1515 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
20/06/1420 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
14/10/1314 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
14/10/1314 October 2013 | CURREXT FROM 30/06/2014 TO 31/12/2014 |
01/07/131 July 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/05/1324 May 2013 | COMPANY NAME CHANGED KERNOW CONSULTING SERVICES (SURREY) LIMITED CERTIFICATE ISSUED ON 24/05/13 |
24/05/1324 May 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/06/1214 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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