Advanced company searchLink opens in new window

KERNAL CREATIVE LIMITED

Company number 06966101

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)
18 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
24 Feb 2023 AA Micro company accounts made up to 30 September 2022
20 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
16 Dec 2021 AA Micro company accounts made up to 30 September 2021
16 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
11 Nov 2020 AA Micro company accounts made up to 30 September 2020
16 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
04 Dec 2019 AA Micro company accounts made up to 30 September 2019
16 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
03 Sep 2019 AD01 Registered office address changed from Squire House 81-87 High Street Billericay Essex CM12 9AS to Unit 7a Radford Crescent Billericay CM12 0DU on 3 September 2019
01 Nov 2018 AA Unaudited abridged accounts made up to 30 September 2018
18 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
15 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
05 Oct 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
09 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
17 Oct 2016 CS01 Confirmation statement made on 16 September 2016 with updates
07 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
16 Sep 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
16 Sep 2015 TM01 Termination of appointment of Richard Agius as a director on 16 September 2015
16 Sep 2015 TM01 Termination of appointment of Richard Agius as a director on 16 September 2015
20 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
18 Aug 2014 AD01 Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 18 August 2014
30 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
21 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013