Advanced company searchLink opens in new window

MIKE KERR LTD

Company number 05859549

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
22 Mar 2024 PSC04 Change of details for Mr Michael Alan Kerr as a person with significant control on 30 June 2023
22 Mar 2024 TM01 Termination of appointment of Sally Lacy Kerr as a director on 30 June 2023
22 Mar 2024 PSC07 Cessation of Sally Lacy Kerr as a person with significant control on 30 June 2023
22 Mar 2024 TM02 Termination of appointment of Sally Lacy Kerr as a secretary on 30 June 2023
15 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
27 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
20 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
30 Jan 2022 AA Unaudited abridged accounts made up to 30 June 2021
25 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
17 Jan 2021 AA Unaudited abridged accounts made up to 30 June 2020
01 Jul 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
25 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
15 Jul 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
28 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
18 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
31 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
31 Mar 2018 AD01 Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to 1 Vicarage Road Coopersale Epping CM16 7RB on 31 March 2018
22 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
08 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
20 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
20 Jul 2016 CH01 Director's details changed for Sally Lacy Kerr on 26 June 2016
20 Jul 2016 CH01 Director's details changed for Michael Kerr on 26 June 2016
30 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
12 Nov 2015 AD01 Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 12 November 2015