KERV CONSULT LIMITED

Company Documents

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

View Document

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

View Document

28/01/2528 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

28/01/2528 January 2025

View Document

28/01/2528 January 2025

View Document

28/01/2528 January 2025

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

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

View Document

25/07/2425 July 2024 Memorandum and Articles of Association

View Document

25/07/2425 July 2024 Resolutions

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 107186100002 in full

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Satisfaction of charge 107186100001 in full

View Document

05/12/235 December 2023 Registration of charge 107186100002, created on 2023-12-04

View Document

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

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

22/11/2322 November 2023 Director's details changed for Mr Michael Andrew Ing on 2023-11-22

View Document

22/11/2322 November 2023 Change of details for Kerv Midco Limited as a person with significant control on 2023-10-22

View Document

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

View Document

22/11/2322 November 2023 Director's details changed for Andrew Neil Marshall on 2023-11-22

View Document

04/09/234 September 2023 Certificate of change of name

View Document

28/07/2328 July 2023 Registration of charge 107186100001, created on 2023-07-27

View Document

17/05/2317 May 2023 Resolutions

View Document

17/05/2317 May 2023 Resolutions

View Document

16/05/2316 May 2023 Memorandum and Articles of Association

View Document

28/04/2328 April 2023 Appointment of Mr Michael Andrew Ing as a director on 2023-04-18

View Document

28/04/2328 April 2023 Notification of Kerv Midco Limited as a person with significant control on 2023-04-18

View Document

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

View Document

28/04/2328 April 2023 Appointment of Mr Andrew Neil Marshall as a director on 2023-04-18

View Document

28/04/2328 April 2023 Previous accounting period shortened from 2023-04-30 to 2023-03-31

View Document

28/04/2328 April 2023 Termination of appointment of Daniel Wright as a director on 2023-04-18

View Document

28/04/2328 April 2023 Cessation of Daniel Wright as a person with significant control on 2023-04-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

25/01/2325 January 2023 Statement of capital following an allotment of shares on 2018-01-18

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

05/03/185 March 2018 19/01/18 STATEMENT OF CAPITAL GBP 101

View Document

10/04/1710 April 2017 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