KERNOW FORENSIC SERVICES LTD
Company Documents
Date | Description |
---|---|
20/11/2420 November 2024 | Total exemption full accounts made up to 2024-03-31 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
11/05/2311 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/11/1926 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/10/1815 October 2018 | PSC'S CHANGE OF PARTICULARS / DR SHIRAZ QAMARUDDIN / 30/01/2017 |
12/10/1812 October 2018 | PSC'S CHANGE OF PARTICULARS / DR CHARA PERNAROU / 30/01/2017 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
04/09/184 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/10/1718 October 2017 | DIRECTOR APPOINTED DR CHARA PERNAROU |
13/10/1713 October 2017 | PSC'S CHANGE OF PARTICULARS / DR SHIRAZ QAMARUDDIN / 01/10/2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
11/07/1711 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
27/07/1627 July 2016 | VARYING SHARE RIGHTS AND NAMES |
19/07/1619 July 2016 | 18/07/16 STATEMENT OF CAPITAL GBP 8 |
16/06/1616 June 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 |
07/10/157 October 2015 | REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 24 FALMOUTH ROAD TRURO CORNWALL TR1 2HX UNITED KINGDOM |
07/10/157 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
07/10/157 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DR SHIRAZ QAMARUDDIN / 07/10/2015 |
07/10/157 October 2015 | REGISTERED OFFICE CHANGED ON 07/10/2015 FROM TRE-RU HOUSE THE LEATS TRURO CORNWALL TR1 3AG ENGLAND |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/05/1527 May 2015 | PREVSHO FROM 31/10/2015 TO 31/03/2015 |
01/10/141 October 2014 | 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