KERR SCHMIDT & PARTNERS
Company Documents
| Date | Description |
|---|---|
| 15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
| 15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 13/02/2513 February 2025 | Registered office address changed from Unity House, Suite 888 Westwood Park Wigan WN3 4HE United Kingdom to Newcombe House, Cowork 888 43-45 Notting Hill Gate London W11 3LQ on 2025-02-13 |
| 12/02/2512 February 2025 | Registered office address changed from Unity House, Suite 888 Westwood Park Wigan WN3 4HE England to Unity House, Suite 888 Westwood Park Wigan WN3 4HE on 2025-02-12 |
| 26/01/2426 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
| 26/01/2426 January 2024 | Accounts for a dormant company made up to 2023-11-30 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 29/08/2329 August 2023 | Accounts for a dormant company made up to 2022-11-30 |
| 02/05/232 May 2023 | Compulsory strike-off action has been discontinued |
| 02/05/232 May 2023 | Compulsory strike-off action has been discontinued |
| 29/04/2329 April 2023 | Confirmation statement made on 2023-01-05 with no updates |
| 28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
| 28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 02/11/222 November 2022 | Compulsory strike-off action has been discontinued |
| 02/11/222 November 2022 | Compulsory strike-off action has been discontinued |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 31/10/2231 October 2022 | Accounts for a dormant company made up to 2021-11-30 |
| 30/03/2230 March 2022 | Compulsory strike-off action has been discontinued |
| 29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
| 25/03/2225 March 2022 | Confirmation statement made on 2022-01-05 with updates |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 20/10/2120 October 2021 | Registered office address changed from 23 New Mount Street Suite 888 Manchester M4 4DE England to Unity House, Suite 888 Westwood Park Wigan WN3 4HE on 2021-10-20 |
| 20/10/2120 October 2021 | Accounts for a dormant company made up to 2020-11-30 |
| 22/07/2122 July 2021 | Compulsory strike-off action has been discontinued |
| 22/07/2122 July 2021 | Compulsory strike-off action has been discontinued |
| 21/07/2121 July 2021 | Confirmation statement made on 2021-01-05 with updates |
| 18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
| 18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 02/10/192 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
| 29/07/1929 July 2019 | APPOINTMENT TERMINATED, DIRECTOR DUMITRU MOS |
| 29/07/1929 July 2019 | DIRECTOR APPOINTED MR DECLAN LORD |
| 29/07/1929 July 2019 | CESSATION OF DUMITRU COSTEL MOS AS A PSC |
| 29/07/1929 July 2019 | NOTIFICATION OF PSC STATEMENT ON 01/04/2019 |
| 25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 20/08/1820 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
| 20/08/1820 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUMITRU COSTEL MOS / 20/08/2018 |
| 20/08/1820 August 2018 | PSC'S CHANGE OF PARTICULARS / MR DUMITRU COSTEL MOS / 20/08/2018 |
| 22/01/1822 January 2018 | REGISTERED OFFICE CHANGED ON 22/01/2018 FROM C/O TAX & LEGAL LLP 23 NEW MOUNT STREET SUITE 888 MANCHESTER M4 4DE ENGLAND |
| 22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 27/11/1727 November 2017 | PSC'S CHANGE OF PARTICULARS / MR DUMITRU COSTEL MOS / 27/11/2017 |
| 27/11/1727 November 2017 | REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM |
| 27/04/1727 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUMITRU COSTEL MOS / 27/04/2017 |
| 09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
| 23/11/1623 November 2016 | 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