KERV TRANSFORM (MIT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

06/05/256 May 2025

View Document

06/05/256 May 2025

View Document

15/04/2515 April 2025

View Document

31/03/2531 March 2025 Certificate of change of name

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

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

View Document

22/07/2422 July 2024 Memorandum and Articles of Association

View Document

18/07/2418 July 2024 Resolutions

View Document

18/07/2418 July 2024 Memorandum and Articles of Association

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 095992680005 in full

View Document

05/02/245 February 2024 Satisfaction of charge 095992680004 in full

View Document

03/01/243 January 2024 Accounts for a small company made up to 2023-03-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

08/12/238 December 2023 Registration of charge 095992680005, created on 2023-12-05

View Document

05/12/235 December 2023 Satisfaction of charge 095992680003 in full

View Document

05/12/235 December 2023 Registration of charge 095992680004, created on 2023-12-04

View Document

05/12/235 December 2023 Satisfaction of charge 095992680002 in full

View Document

05/12/235 December 2023 Satisfaction of charge 095992680001 in full

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

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

12/10/2212 October 2022 Accounts for a small company made up to 2022-03-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-19 with updates

View Document

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

View Document

21/10/2121 October 2021 Termination of appointment of Mario Cirillo as a director on 2021-10-15

View Document

21/10/2121 October 2021 Termination of appointment of Stuart Grist as a director on 2021-10-15

View Document

21/10/2121 October 2021 Termination of appointment of Richard Harby Callis as a director on 2021-10-15

View Document

24/09/2124 September 2021 Change of details for Kerv Midco Limited as a person with significant control on 2021-09-24

View Document

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

View Document

09/03/219 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES

View Document

18/12/2018 December 2020 SAIL ADDRESS CREATED

View Document

17/11/2017 November 2020 ARTICLES OF ASSOCIATION

View Document

17/11/2017 November 2020 ADOPT ARTICLES 09/10/2020

View Document

19/10/2019 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095992680002

View Document

11/08/2011 August 2020 ADOPT ARTICLES 13/07/2020

View Document

11/08/2011 August 2020 ARTICLES OF ASSOCIATION

View Document

11/08/2011 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/08/2011 August 2020 SUB-DIVISION 13/07/20

View Document

29/07/2029 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095992680001

View Document

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

View Document

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

View Document

27/07/2027 July 2020 CESSATION OF MARIO CIRILLO AS A PSC

View Document

27/07/2027 July 2020 13/07/20 STATEMENT OF CAPITAL GBP 135.26

View Document

27/07/2027 July 2020 CESSATION OF STUART GRIST AS A PSC

View Document

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

View Document

27/07/2027 July 2020 CESSATION OF RICHARD HARBY CALLIS AS A PSC

View Document

22/04/2022 April 2020 ALTER ARTICLES 10/03/2020

View Document

22/04/2022 April 2020 ARTICLES OF ASSOCIATION

View Document

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

View Accounts

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MR STUART GRIST / 02/03/2020

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GRIST / 02/03/2020

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

19/12/1919 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 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM THE BALTIC EXCHANGE 38 ST. MARY AXE LONDON EC3A 8BH ENGLAND

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / MR MARIO CIRILLO / 10/12/2018

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO CIRILLO / 10/12/2018

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

20/06/1820 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 ADOPT ARTICLES 29/03/2018

View Document

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

View Accounts

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

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1621 December 2016 PREVSHO FROM 31/05/2016 TO 31/03/2016

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GRIST / 26/05/2016

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HARBY CALLIS / 26/05/2016

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GRIST / 26/05/2016

View Document

26/05/1626 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HARBY CALLIS / 26/05/2016

View Document

06/05/166 May 2016 21/04/16 STATEMENT OF CAPITAL GBP 130

View Document

05/05/165 May 2016 ADOPT ARTICLES 20/04/2016

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR MARIO CIRILLO

View Document

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

View Accounts

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 1168/1170 MELTON ROAD SYSTON LEICESTER LEICESTERSHIRE LE7 2HB ENGLAND

View Document

19/05/1519 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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