KERV LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-24 with no updates

View Document

21/05/2521 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

29/02/2429 February 2024 Director's details changed for Dr Vinit Gohil on 2024-02-29

View Document

29/02/2429 February 2024 Change of details for Dr Vinit Gohil as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Registered office address changed from 54 Marston Street Oxford OX4 1LF England to 37 Blandford Avenue Oxford OX2 8EB on 2024-02-29

View Document

09/01/249 January 2024 Micro company accounts made up to 2023-08-31

View Document

21/11/2321 November 2023 Registration of charge 120287400004, created on 2023-11-20

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-24 with updates

View Document

11/04/2311 April 2023 Micro company accounts made up to 2022-08-31

View Document

03/11/223 November 2022 Director's details changed for Dr Vinit Gohil on 2022-10-28

View Document

03/11/223 November 2022 Change of details for Dr Vinit Gohil as a person with significant control on 2022-10-28

View Document

03/11/223 November 2022 Director's details changed for Dr Kajal Gohil on 2022-10-28

View Document

03/11/223 November 2022 Change of details for Dr Kajal Gohil as a person with significant control on 2022-10-28

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/03/221 March 2022 Particulars of variation of rights attached to shares

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Resolutions

View Document

25/02/2225 February 2022 Change of share class name or designation

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-06-24 with updates

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

11/11/2011 November 2020 PREVEXT FROM 30/06/2020 TO 31/08/2020

View Document

26/10/2026 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAJAL GOHIL

View Document

26/10/2026 October 2020 PSC'S CHANGE OF PARTICULARS / MR VINIT GOHIL / 24/06/2019

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 72 WEMBLEY PARK DRIVE WEMBLEY HA9 8HB ENGLAND

View Document

05/09/195 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120287400003

View Document

20/08/1920 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120287400001

View Document

20/08/1920 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120287400002

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MRS KAJAL GOHIL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

03/06/193 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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