VN-KERB TURBO SOLUTIONS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/04/2524 April 2025 Registered office address changed from PO Box 585 Delavale House High Street Edgware Middlesex HA8 4DU England to C/O Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place Maxwell Road Borehamwood WD6 1JN on 2025-04-24

View Document

16/04/2516 April 2025 Previous accounting period shortened from 2025-03-31 to 2024-08-09

View Document

28/12/2428 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Director's details changed for Mr David Newman on 2024-02-12

View Document

12/02/2412 February 2024 Change of details for Mr Mark Andrew Gilmore as a person with significant control on 2024-02-12

View Document

12/02/2412 February 2024 Change of details for Mr David Newman as a person with significant control on 2024-02-12

View Document

12/02/2412 February 2024 Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to PO Box 585 Delavale House High Street Edgware Middlesex HA8 4DU on 2024-02-12

View Document

12/02/2412 February 2024 Director's details changed for Mr Mark Andrew Gilmore on 2024-02-12

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-22 with updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Statement of capital following an allotment of shares on 2021-03-19

View Document

05/04/225 April 2022 Second filing of Confirmation Statement dated 2021-11-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Termination of appointment of Alasdair Cairns as a director on 2022-02-02

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

06/08/216 August 2021 Director's details changed for Mr Mark Andrew Gilmore on 2021-08-02

View Document

06/08/216 August 2021 Registered office address changed from 4th Floor 7 / 10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-06

View Document

06/08/216 August 2021 Director's details changed for Mr David Newman on 2021-08-02

View Document

06/08/216 August 2021 Change of details for Mr Mark Andrew Gilmore as a person with significant control on 2021-08-02

View Document

06/08/216 August 2021 Change of details for Mr David Newman as a person with significant control on 2021-08-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/02/2125 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEWMAN / 01/09/2020

View Document

02/12/202 December 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID NEWMAN / 01/09/2020

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES

View Document

16/10/2016 October 2020 19/02/20 STATEMENT OF CAPITAL GBP 11.2

View Document

16/10/2016 October 2020 12/02/20 STATEMENT OF CAPITAL GBP 11.1

View Document

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

View Accounts

09/01/209 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

16/12/1916 December 2019 06/06/17 STATEMENT OF CAPITAL GBP 10.9

View Document

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID NEWMAN / 07/11/2019

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEWMAN / 07/11/2019

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

16/08/1816 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 PREVEXT FROM 30/11/2017 TO 31/03/2018

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW GILMORE / 10/11/2016

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID NEWMAN / 10/11/2016

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

10/11/1610 November 2016 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