KERV CONNECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewAppointment of Mr Alastair Richard Mills as a director on 2025-08-19

View Document

20/08/2520 August 2025 NewTermination of appointment of Sohaib Wahid as a director on 2025-07-09

View Document

31/03/2531 March 2025 Certificate of change of name

View Document

31/12/2431 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

31/12/2431 December 2024

View Document

31/12/2431 December 2024

View Document

31/12/2431 December 2024

View Document

31/10/2431 October 2024 Appointment of Sohaib Wahid as a director on 2024-10-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

22/07/2422 July 2024 Memorandum and Articles of Association

View Document

18/07/2418 July 2024 Memorandum and Articles of Association

View Document

18/07/2418 July 2024 Resolutions

View Document

23/05/2423 May 2024 Registration of charge 056982900005, created on 2024-05-22

View Document

23/05/2423 May 2024 Termination of appointment of Andrew Neil Marshall as a director on 2024-05-22

View Document

05/02/245 February 2024 Satisfaction of charge 056982900004 in full

View Document

03/01/243 January 2024 Accounts for a small company made up to 2023-03-31

View Document

05/12/235 December 2023 Satisfaction of charge 056982900003 in full

View Document

05/12/235 December 2023 Registration of charge 056982900004, created on 2023-12-04

View Document

29/11/2329 November 2023 Change of details for Kerv Midco Limited as a person with significant control on 2023-11-29

View Document

27/11/2327 November 2023 Registered office address changed from Unit 1B 1 Finsbury Avenue London EC2M 2PG United Kingdom to 1 Finsbury Avenue London EC2M 2PF on 2023-11-27

View Document

22/11/2322 November 2023 Change of details for Kerv Midco Limited as a person with significant control on 2023-11-22

View Document

30/10/2330 October 2023 Termination of appointment of Graham Brown as a director on 2023-10-30

View Document

30/10/2330 October 2023 Termination of appointment of Jane Coombes as a director on 2023-10-30

View Document

30/10/2330 October 2023 Termination of appointment of Ryan Coombes as a director on 2023-10-30

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

02/08/232 August 2023 Director's details changed for Andrew Neil Marshall on 2021-10-26

View Document

02/08/232 August 2023 Director's details changed for Mr Michael Andrew Ing on 2021-10-26

View Document

02/08/232 August 2023 Termination of appointment of Nathan Maknight Company Secretarial Ltd as a secretary on 2023-08-01

View Document

05/07/235 July 2023 Second filing of Confirmation Statement dated 2022-09-28

View Document

12/10/2212 October 2022 Accounts for a small company made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with updates

View Document

23/12/2123 December 2021 Director's details changed for Mr Ryan Coombes on 2021-12-23

View Document

23/12/2123 December 2021 Registered office address changed from Unit 1B 1 Finsbury Avenue London England to Unit 1B 1 Finsbury Avenue London EC2M 2PG on 2021-12-23

View Document

21/12/2121 December 2021 Registration of charge 056982900003, created on 2021-12-20

View Document

24/11/2124 November 2021 Change of share class name or designation

View Document

15/11/2115 November 2021 Memorandum and Articles of Association

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

12/11/2112 November 2021 Satisfaction of charge 1 in full

View Document

08/11/218 November 2021 Appointment of Mr Michael Andrew Ing as a director on 2021-10-26

View Document

08/11/218 November 2021 Notification of Kerv Midco Limited as a person with significant control on 2021-10-26

View Document

08/11/218 November 2021 Appointment of Mr Andrew Neil Marshall as a director on 2021-10-26

View Document

08/11/218 November 2021 Registered office address changed from 8 Station Road Chertsey Surrey KT16 8BE to Unit 1B 1 Finsbury Avenue London on 2021-11-08

View Document

08/11/218 November 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

05/11/215 November 2021 Cessation of Graham Brown as a person with significant control on 2021-10-26

View Document

05/11/215 November 2021 Statement of capital following an allotment of shares on 2021-10-26

View Document

05/11/215 November 2021 Cessation of Ryan Coombes as a person with significant control on 2021-10-26

View Document

22/10/2122 October 2021 Satisfaction of charge 056982900002 in full

View Document

21/10/2121 October 2021 All of the property or undertaking has been released from charge 056982900002

View Document

14/10/2114 October 2021 Second filing of Confirmation Statement dated 2020-09-28

View Document

14/10/2114 October 2021 Second filing of Confirmation Statement dated 2019-09-28

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-28 with updates

View Document

12/10/2112 October 2021 Secretary's details changed for Nathan Maknight Company Secretarial Ltd on 2021-10-12

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/10/208 October 2020 Confirmation statement made on 2020-09-28 with no updates

View Document

03/07/203 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

09/10/199 October 2019 Confirmation statement made on 2019-09-28 with no updates

View Document

14/05/1914 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 PREVSHO FROM 30/06/2018 TO 31/12/2017

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

05/09/185 September 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/10/1718 October 2017 SUB-DIVISION 30/09/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

12/06/1712 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/10/1526 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

02/06/152 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056982900002

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MRS JANE COOMBES

View Document

24/10/1424 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

21/10/1421 October 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NATHAN MAKNIGHT COMPANY SECRETARIAL LTD / 25/04/2014

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT ROBINSON

View Document

19/06/1419 June 2014 27/03/14 STATEMENT OF CAPITAL GBP 6822

View Document

19/06/1419 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

19/06/1419 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

19/06/1419 June 2014 10/03/14 STATEMENT OF CAPITAL GBP 7207

View Document

25/10/1325 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/10/1229 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/11/1124 November 2011 VARYING SHARE RIGHTS AND NAMES

View Document

24/11/1124 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

27/10/1127 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / RYAN COMBES / 01/10/2009

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/10/1026 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NATHAN MAKNIGHT COMPANY SECRETARIAL LTD / 06/04/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ROBINSON / 01/10/2009

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BROWN / 01/10/2009

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RYAN COMBES / 01/10/2009

View Document

26/10/1026 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM C/O NATHAN MAKNIGHT 1 BERKELEY STREET LONDON UNITED KINGDOM W1J 8DJ

View Document

22/10/0922 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR GRANT MORRIS

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN PRITCHARD

View Document

10/03/0910 March 2009 ADOPT ARTICLES 19/07/2007

View Document

10/12/0810 December 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PRITCHARD / 01/06/2008

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ROBINSON / 01/05/2008

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

02/12/072 December 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0718 April 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 DIRECTOR RESIGNED

View Document

10/03/0710 March 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 1 BERKELEY STREET LONDON W1J 8DJ

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 NC INC ALREADY ADJUSTED 19/09/06

View Document

03/10/063 October 2006 £ NC 100/9000 19/09/0

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: 167 HUNTINGFIELD ROAD PUTNEY LONDON SW15 5EN

View Document

03/10/063 October 2006 SECRETARY RESIGNED

View Document

18/09/0618 September 2006 SECRETARY RESIGNED

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: C/O KANMARA ACCOUNTANCY SERVICES 34 SOUTH MOLTON STREET LONDON W1K 5RH

View Document

07/03/067 March 2006 NEW SECRETARY APPOINTED

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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