KERR 34 LTD.

Company Documents

DateDescription
09/04/259 April 2025 Accounts for a dormant company made up to 2025-04-05

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

13/04/2413 April 2024 Accounts for a dormant company made up to 2024-04-05

View Document

13/04/2413 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

06/04/236 April 2023 Accounts for a dormant company made up to 2023-04-05

View Document

06/04/226 April 2022 Accounts for a dormant company made up to 2022-04-05

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

22/06/2122 June 2021 Termination of appointment of David Charles Holland as a director on 2021-06-22

View Document

13/06/2113 June 2021 REGISTERED OFFICE CHANGED ON 13/06/2021 FROM 34 SANDRINGHAM ROAD LONDON E8 2LP UNITED KINGDOM

View Document

13/06/2113 June 2021 Accounts for a dormant company made up to 2021-04-05

View Document

13/06/2113 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/21

View Document

13/06/2113 June 2021 Registered office address changed from 34 Sandringham Road London E8 2LP United Kingdom to 1st Floor, Puerorum House 26 Great Queen Street London WC2B 5BL on 2021-06-13

View Document

28/05/2128 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW KERR / 27/05/2021

View Document

28/05/2128 May 2021 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW KERR / 27/05/2021

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

11/01/2111 January 2021 PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW KERR / 08/01/2021

View Document

11/01/2111 January 2021 PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW KERR BEARN / 08/01/2021

View Document

09/01/219 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW KERR BEARN / 08/01/2021

View Document

09/01/219 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW KERR BEARN / 08/01/2021

View Document

09/01/219 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW KERR BEARN / 08/01/2021

View Document

09/01/219 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW KERR BEARN / 08/01/2021

View Document

09/01/219 January 2021 REGISTERED OFFICE CHANGED ON 09/01/2021 FROM 34 34 SANDRINGHAM ROAD LONDON E8 2LP ENGLAND

View Document

08/01/218 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW KERR BEARN / 08/01/2021

View Document

08/01/218 January 2021 REGISTERED OFFICE CHANGED ON 08/01/2021 FROM 34B SANDRINGHAM ROAD LONDON E8 2LP UNITED KINGDOM

View Document

08/01/218 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW KERR BEARN / 08/01/2021

View Document

08/01/218 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW KERR BEARN / 08/01/2021

View Document

08/01/218 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KERR / 08/01/2021

View Document

08/01/218 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MR MARK KERR / 08/01/2021

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

08/01/218 January 2021 PSC'S CHANGE OF PARTICULARS / MR MARK KERR / 08/01/2021

View Document

21/09/2021 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MARK BEARN / 01/09/2020

View Document

21/09/2021 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW KERR BEARN / 01/09/2020

View Document

21/09/2021 September 2020 PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW KERR BEARN / 01/09/2020

View Document

30/06/2030 June 2020 CURREXT FROM 31/01/2021 TO 05/04/2021

View Document

13/02/2013 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

26/04/1926 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MS EMILY KATHLEEN BEARN

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY BEARN

View Document

28/04/1828 April 2018 CESSATION OF MARCO VANUCCI AS A PSC

View Document

28/04/1828 April 2018 SECRETARY APPOINTED MR MARK BEARN

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARCO VANUCCI

View Document

09/02/189 February 2018 ADOPT ARTICLES 28/01/2018

View Document

09/01/189 January 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