KERV TRANSFORM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
15/04/2515 April 2025 | |
15/04/2515 April 2025 | |
15/04/2515 April 2025 | |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
31/10/2431 October 2024 | Appointment of Sohaib Wahid as a director on 2024-10-31 |
25/07/2425 July 2024 | Resolutions |
25/07/2425 July 2024 | Memorandum and Articles of Association |
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 071640570002 in full |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
03/01/243 January 2024 | Accounts for a small company made up to 2023-03-31 |
05/12/235 December 2023 | Satisfaction of charge 071640570001 in full |
05/12/235 December 2023 | Registration of charge 071640570002, created on 2023-12-04 |
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 |
29/11/2329 November 2023 | Change of details for Kerv Midco Limited as a person with significant control on 2023-11-29 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-22 with no updates |
12/10/2212 October 2022 | Accounts for a small company made up to 2022-03-31 |
12/05/2212 May 2022 | Certificate of change of name |
01/03/221 March 2022 | Confirmation statement made on 2022-02-22 with updates |
18/11/2118 November 2021 | Accounts for a small company 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 |
24/09/2124 September 2021 | Change of details for Kerv Midco Limited as a person with significant control on 2021-09-24 |
30/06/2130 June 2021 | Termination of appointment of Khalid Hameed as a director on 2021-06-30 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/03/201 March 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/04/176 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KHALID HAMEED / 06/04/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/03/1712 March 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
30/12/1630 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 |
05/03/165 March 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/04/158 April 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 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 |
03/03/143 March 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
03/03/143 March 2014 | 26/02/14 STATEMENT OF CAPITAL GBP 110 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/04/1311 April 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/10/1227 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/03/1220 March 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
19/03/1219 March 2012 | APPOINTMENT TERMINATED, SECRETARY KAUSER HAMEED |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/06/1128 June 2011 | COMPANY NAME CHANGED EVOLUTION TRAINING ACADEMY LTD. CERTIFICATE ISSUED ON 28/06/11 |
28/06/1128 June 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/03/1121 March 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
15/05/1015 May 2010 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
06/04/106 April 2010 | REGISTERED OFFICE CHANGED ON 06/04/2010 FROM 71 ELMSHOTT LANE BERKSHIRE SLOUGH SL15QU ENGLAND |
22/02/1022 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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