Advanced company searchLink opens in new window

KERNEL PUBLISHING LIMITED

Company number 08920233

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)
05 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2024 DS01 Application to strike the company off the register
23 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
12 Apr 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
11 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
06 Apr 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
19 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
10 May 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
16 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
06 Apr 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
09 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
10 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
21 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
06 Apr 2017 CS01 Confirmation statement made on 3 March 2017 with updates
30 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
03 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
31 Mar 2015 TM01 Termination of appointment of Robert John O'neill as a director on 1 August 2014
31 Mar 2015 TM01 Termination of appointment of Robert John O'neill as a director on 1 August 2014
31 Mar 2015 TM01 Termination of appointment of Timothy Divine as a director on 1 August 2014
11 Mar 2015 AD01 Registered office address changed from 1 Court Farm Road Hove Sussex BN3 7QR England to Little Park Fram Hooe Road Ninfield East Sussex TN33 9EH on 11 March 2015
03 Mar 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)