KERV GROUP LIMITED
Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Appointment of Mr Alastair Richard Mills as a director on 2025-08-19 |
20/08/2520 August 2025 New | Termination of appointment of Sohaib Wahid as a director on 2025-07-09 |
31/03/2531 March 2025 | Appointment of Mr Stuart Barton Harper as a director on 2025-03-26 |
31/03/2531 March 2025 | Appointment of Julian Alexander Dermot Barrow as a director on 2025-03-26 |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-15 with updates |
19/12/2419 December 2024 | Group of companies' accounts made up to 2024-03-31 |
31/10/2431 October 2024 | Appointment of Sohaib Wahid as a director on 2024-10-31 |
23/05/2423 May 2024 | Termination of appointment of Andrew Neil Marshall as a director on 2024-05-22 |
23/05/2423 May 2024 | Registration of charge 125143600006, created on 2024-05-22 |
08/04/248 April 2024 | Termination of appointment of Yann Shozo Souillard as a director on 2024-04-05 |
08/04/248 April 2024 | Termination of appointment of Aylesh Kumar Patel as a director on 2024-04-05 |
21/02/2421 February 2024 | Cessation of Ldc (Managers) Limited as a person with significant control on 2024-01-24 |
21/02/2421 February 2024 | Notification of Kenya Bidco Limited as a person with significant control on 2024-01-24 |
21/02/2421 February 2024 | Change of details for Kenya Bidco Limited as a person with significant control on 2020-07-13 |
14/02/2414 February 2024 | Change of details for Ldc (Managers) Limited as a person with significant control on 2024-01-24 |
13/02/2413 February 2024 | Termination of appointment of Alastair Richard Mills as a director on 2024-01-24 |
08/02/248 February 2024 | Resolutions |
08/02/248 February 2024 | Resolutions |
08/02/248 February 2024 | Memorandum and Articles of Association |
02/02/242 February 2024 | Satisfaction of charge 125143600004 in full |
02/02/242 February 2024 | Satisfaction of charge 125143600005 in full |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
03/01/243 January 2024 | Group of companies' accounts made up to 2023-03-31 |
08/12/238 December 2023 | Registration of charge 125143600005, created on 2023-12-05 |
05/12/235 December 2023 | Satisfaction of charge 125143600003 in full |
05/12/235 December 2023 | Registration of charge 125143600004, created on 2023-12-04 |
05/12/235 December 2023 | Satisfaction of charge 125143600001 in full |
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 |
07/10/237 October 2023 | Satisfaction of charge 125143600002 in full |
26/05/2326 May 2023 | Second filing of Confirmation Statement dated 2023-03-13 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-11 with updates |
08/01/238 January 2023 | Statement of capital following an allotment of shares on 2022-11-30 |
18/11/2218 November 2022 | Memorandum and Articles of Association |
18/11/2218 November 2022 | Resolutions |
12/10/2212 October 2022 | Group of companies' accounts made up to 2022-03-31 |
18/05/2218 May 2022 | Statement of capital following an allotment of shares on 2022-05-16 |
28/03/2228 March 2022 | Statement of capital following an allotment of shares on 2022-03-21 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-11 with updates |
08/02/228 February 2022 | Appointment of Mr Aylesh Kumar Patel as a director on 2021-11-23 |
08/02/228 February 2022 | Termination of appointment of John Garner as a director on 2021-11-23 |
12/11/2112 November 2021 | Statement of capital following an allotment of shares on 2021-11-02 |
27/10/2127 October 2021 | Group of companies' accounts made up to 2021-03-31 |
24/09/2124 September 2021 | Registered office address changed from 1st Floor 16 st. Clare Street London EC3N 1LQ England to Unit 1B 1 Finsbury Avenue London EC2M 2PG on 2021-09-24 |
13/08/2013 August 2020 | SUB-DIVISION 13/07/2020 |
13/08/2013 August 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
13/08/2013 August 2020 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
13/08/2013 August 2020 | VARYING SHARE RIGHTS AND NAMES |
13/08/2013 August 2020 | ARTICLES OF ASSOCIATION |
13/08/2013 August 2020 | SUB-DIVISION 13/07/20 |
13/08/2013 August 2020 | ADOPT ARTICLES 13/07/2020 |
06/08/206 August 2020 | 13/07/20 STATEMENT OF CAPITAL GBP 24142.96 |
03/08/203 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 125143600001 |
31/07/2031 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LDC (MANAGERS) LIMITED |
28/07/2028 July 2020 | CESSATION OF ALASTAIR RICHARD MILLS AS A PSC |
27/07/2027 July 2020 | DIRECTOR APPOINTED MR YANN SHOZO SOUILLARD |
27/07/2027 July 2020 | DIRECTOR APPOINTED MR JOHN GARNER |
27/07/2027 July 2020 | DIRECTOR APPOINTED MR MICHAEL ANDREW ING |
27/07/2027 July 2020 | REGISTERED OFFICE CHANGED ON 27/07/2020 FROM C/O LDC (MANAGERS) LIMITED ONE VINE STREET LONDON W1J 0AH UNITED KINGDOM |
27/07/2027 July 2020 | COMPANY NAME CHANGED BROOMCO (4315) LIMITED CERTIFICATE ISSUED ON 27/07/20 |
12/03/2012 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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