KERV EXPERIENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

31/12/2431 December 2024

View Document

31/12/2431 December 2024

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

31/10/2431 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 Registration of charge 039259960005, 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 039259960004 in full

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

03/01/243 January 2024 Full accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Registration of charge 039259960004, created on 2023-12-04

View Document

05/12/235 December 2023 Satisfaction of charge 039259960002 in full

View Document

05/12/235 December 2023 Satisfaction of charge 039259960003 in full

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

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

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

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 Mr Michael Andrew Ing on 2023-11-22

View Document

30/10/2330 October 2023 Registered office address changed from Goodwin House 5 Union Court Richmond Surrey TW9 1AA to Unit 1B 1 Finsbury Avenue London EC2M 2PP on 2023-10-30

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

12/10/2212 October 2022 Full accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Certificate of change of name

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

18/11/2118 November 2021 Accounts for a small company made up to 2021-03-31

View Document

06/10/216 October 2021 Termination of appointment of James Lawrence Passingham as a director on 2021-10-01

View Document

28/09/2128 September 2021 Director's details changed for Mr Andrew Neil Marshall on 2021-09-24

View Document

28/09/2128 September 2021 Change of details for Kerv Midco Limited as a person with significant control on 2021-09-24

View Document

28/09/2128 September 2021 Director's details changed for Mr Michael Andrew Ing on 2021-09-24

View Document

29/07/2029 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/02/2018

View Document

29/07/2029 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/02/2019

View Document

29/07/2029 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR ANDREW NEIL MARSHALL

View Document

27/07/2027 July 2020 CESSATION OF MICHELLE PASSINGHAM AS A PSC

View Document

27/07/2027 July 2020 CESSATION OF JAMES LAWRENCE PASSINGHAM AS A PSC

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, SECRETARY MICHELLE PASSINGHAM

View Document

27/07/2027 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERV GROUP LIMITED

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR MICHAEL ANDREW ING

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

18/02/2018 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE PASSINGHAM

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 ARTICLES OF ASSOCIATION

View Document

28/02/1828 February 2018 16/06/17 STATEMENT OF CAPITAL GBP 1000

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LAWRENCE PASSINGHAM / 09/02/2016

View Document

18/03/1618 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE PASSINGHAM / 09/02/2016

View Document

18/03/1618 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PITT

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM MARCAR HOUSE PARKSHOT RICHMOND SURREY TW9 2RG

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/02/1224 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/03/106 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LAWRENCE PASSINGHAM / 01/10/2009

View Document

10/02/1010 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES PITT / 01/10/2009

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PITT / 01/08/2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 £ IC 100/50 07/04/06 £ SR 50@1=50

View Document

07/03/067 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/044 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/02/026 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACC. REF. DATE SHORTENED FROM 05/04/01 TO 31/03/01

View Document

18/04/0018 April 2000 REGISTERED OFFICE CHANGED ON 18/04/00 FROM: 42 HAMILTON ROAD TWICKENHAM MIDDLESEX TW2 6SN

View Document

03/04/003 April 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 05/04/01

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 REGISTERED OFFICE CHANGED ON 01/03/00 FROM: 42 HAMILTON ROAD TWICKENHAM MIDDLESEX TW2 6SN

View Document

25/02/0025 February 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 REGISTERED OFFICE CHANGED ON 25/02/00 FROM: 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1HS

View Document

25/02/0025 February 2000 SECRETARY RESIGNED

View Document

15/02/0015 February 2000 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