KERV CONSULT LIMITED
Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Termination of appointment of Sohaib Wahid as a director on 2025-07-09 |
20/08/2520 August 2025 New | Appointment of Mr Alastair Richard Mills as a director on 2025-08-19 |
28/01/2528 January 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
28/01/2528 January 2025 | |
28/01/2528 January 2025 | |
28/01/2528 January 2025 | |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
31/10/2431 October 2024 | Appointment of Sohaib Wahid as a director on 2024-10-31 |
25/07/2425 July 2024 | Memorandum and Articles of Association |
25/07/2425 July 2024 | Resolutions |
23/05/2423 May 2024 | Termination of appointment of Andrew Neil Marshall as a director on 2024-05-22 |
05/02/245 February 2024 | Satisfaction of charge 107186100002 in full |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-15 with updates |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
05/12/235 December 2023 | Satisfaction of charge 107186100001 in full |
05/12/235 December 2023 | Registration of charge 107186100002, created on 2023-12-04 |
29/11/2329 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 2023-11-29 |
29/11/2329 November 2023 | Change of details for Kerv Midco Limited as a person with significant control on 2023-11-29 |
22/11/2322 November 2023 | Director's details changed for Mr Michael Andrew Ing on 2023-11-22 |
22/11/2322 November 2023 | Change of details for Kerv Midco Limited as a person with significant control on 2023-10-22 |
22/11/2322 November 2023 | Registered office address changed from Unit 1B 1 Finsbury Avenue London EC2M 2PP United Kingdom to Unit 1B 1 Finsbury Avenue London EC2M 2PG on 2023-11-22 |
22/11/2322 November 2023 | Director's details changed for Andrew Neil Marshall on 2023-11-22 |
04/09/234 September 2023 | Certificate of change of name |
28/07/2328 July 2023 | Registration of charge 107186100001, created on 2023-07-27 |
17/05/2317 May 2023 | Resolutions |
17/05/2317 May 2023 | Resolutions |
16/05/2316 May 2023 | Memorandum and Articles of Association |
28/04/2328 April 2023 | Appointment of Mr Michael Andrew Ing as a director on 2023-04-18 |
28/04/2328 April 2023 | Notification of Kerv Midco Limited as a person with significant control on 2023-04-18 |
28/04/2328 April 2023 | Registered office address changed from 15 Felders Mede Hook RG27 9TX United Kingdom to Unit 1B 1 Finsbury Avenue London EC2M 2PP on 2023-04-28 |
28/04/2328 April 2023 | Appointment of Mr Andrew Neil Marshall as a director on 2023-04-18 |
28/04/2328 April 2023 | Previous accounting period shortened from 2023-04-30 to 2023-03-31 |
28/04/2328 April 2023 | Termination of appointment of Daniel Wright as a director on 2023-04-18 |
28/04/2328 April 2023 | Cessation of Daniel Wright as a person with significant control on 2023-04-18 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/03/233 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
25/01/2325 January 2023 | Statement of capital following an allotment of shares on 2018-01-18 |
17/05/2217 May 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-03-03 with no updates |
21/07/2121 July 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
07/09/207 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
24/07/1924 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
04/06/184 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES |
05/03/185 March 2018 | 19/01/18 STATEMENT OF CAPITAL GBP 101 |
10/04/1710 April 2017 | 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