KERV EXPERIENCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
31/12/2431 December 2024 | |
31/12/2431 December 2024 | |
31/12/2431 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
31/12/2431 December 2024 | |
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 | Registration of charge 039259960005, created on 2024-05-22 |
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 039259960004 in full |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
03/01/243 January 2024 | Full accounts made up to 2023-03-31 |
05/12/235 December 2023 | Registration of charge 039259960004, created on 2023-12-04 |
05/12/235 December 2023 | Satisfaction of charge 039259960002 in full |
05/12/235 December 2023 | Satisfaction of charge 039259960003 in full |
29/11/2329 November 2023 | Change of details for Kerv Midco Limited as a person with significant control on 2023-11-29 |
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 |
22/11/2322 November 2023 | Director's details changed for Andrew Neil Marshall on 2023-11-22 |
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 Mr Michael Andrew Ing on 2023-11-22 |
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 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
12/10/2212 October 2022 | Full accounts made up to 2022-03-31 |
12/05/2212 May 2022 | Certificate of change of name |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-10 with updates |
18/11/2118 November 2021 | Accounts for a small company made up to 2021-03-31 |
06/10/216 October 2021 | Termination of appointment of James Lawrence Passingham as a director on 2021-10-01 |
28/09/2128 September 2021 | Director's details changed for Mr Andrew Neil Marshall on 2021-09-24 |
28/09/2128 September 2021 | Change of details for Kerv Midco Limited as a person with significant control on 2021-09-24 |
28/09/2128 September 2021 | Director's details changed for Mr Michael Andrew Ing on 2021-09-24 |
29/07/2029 July 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 10/02/2018 |
29/07/2029 July 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 10/02/2019 |
29/07/2029 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
27/07/2027 July 2020 | DIRECTOR APPOINTED MR ANDREW NEIL MARSHALL |
27/07/2027 July 2020 | CESSATION OF MICHELLE PASSINGHAM AS A PSC |
27/07/2027 July 2020 | CESSATION OF JAMES LAWRENCE PASSINGHAM AS A PSC |
27/07/2027 July 2020 | APPOINTMENT TERMINATED, SECRETARY MICHELLE PASSINGHAM |
27/07/2027 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERV GROUP LIMITED |
27/07/2027 July 2020 | DIRECTOR APPOINTED MR MICHAEL ANDREW ING |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES |
18/02/2018 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE PASSINGHAM |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/03/1815 March 2018 | ARTICLES OF ASSOCIATION |
28/02/1828 February 2018 | 16/06/17 STATEMENT OF CAPITAL GBP 1000 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/03/1618 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LAWRENCE PASSINGHAM / 09/02/2016 |
18/03/1618 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / MICHELLE PASSINGHAM / 09/02/2016 |
18/03/1618 March 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/03/1525 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/02/1425 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/02/1311 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/07/1217 July 2012 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW PITT |
13/04/1213 April 2012 | REGISTERED OFFICE CHANGED ON 13/04/2012 FROM MARCAR HOUSE PARKSHOT RICHMOND SURREY TW9 2RG |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
24/02/1224 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
26/08/1126 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/03/1123 March 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/03/106 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES LAWRENCE PASSINGHAM / 01/10/2009 |
10/02/1010 February 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES PITT / 01/10/2009 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/02/0918 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PITT / 01/08/2008 |
18/02/0918 February 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
12/05/0812 May 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
06/12/076 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/03/078 March 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
09/01/079 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/10/062 October 2006 | DIRECTOR RESIGNED |
02/10/062 October 2006 | NEW SECRETARY APPOINTED |
02/10/062 October 2006 | SECRETARY RESIGNED |
27/09/0627 September 2006 | NEW DIRECTOR APPOINTED |
07/06/067 June 2006 | £ IC 100/50 07/04/06 £ SR 50@1=50 |
07/03/067 March 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/02/0511 February 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
16/09/0416 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
04/02/044 February 2004 | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS |
17/01/0417 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
18/02/0318 February 2003 | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS |
02/08/022 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
06/02/026 February 2002 | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS |
06/12/016 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
26/02/0126 February 2001 | RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS |
03/01/013 January 2001 | ACC. REF. DATE SHORTENED FROM 05/04/01 TO 31/03/01 |
18/04/0018 April 2000 | REGISTERED OFFICE CHANGED ON 18/04/00 FROM: 42 HAMILTON ROAD TWICKENHAM MIDDLESEX TW2 6SN |
03/04/003 April 2000 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 05/04/01 |
02/03/002 March 2000 | NEW DIRECTOR APPOINTED |
02/03/002 March 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/03/001 March 2000 | REGISTERED OFFICE CHANGED ON 01/03/00 FROM: 42 HAMILTON ROAD TWICKENHAM MIDDLESEX TW2 6SN |
25/02/0025 February 2000 | DIRECTOR RESIGNED |
25/02/0025 February 2000 | REGISTERED OFFICE CHANGED ON 25/02/00 FROM: 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1HS |
25/02/0025 February 2000 | SECRETARY RESIGNED |
15/02/0015 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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