- Company Overview for KERNBRIDGE TALENTED LTD (09311415)
- Filing history for KERNBRIDGE TALENTED LTD (09311415)
- People for KERNBRIDGE TALENTED LTD (09311415)
- More for KERNBRIDGE TALENTED LTD (09311415)
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) |
---|---|---|---|
23 Oct 2020 | PSC01 | Notification of Danut Vasile as a person with significant control on 29 September 2020 | |
23 Oct 2020 | PSC07 | Cessation of Steven Milliken as a person with significant control on 29 September 2020 | |
23 Oct 2020 | AP01 | Appointment of Mr Danut Vasile as a director on 29 September 2020 | |
23 Oct 2020 | TM01 | Termination of appointment of Steven Milliken as a director on 29 September 2020 | |
10 Sep 2020 | TM01 | Termination of appointment of a director | |
09 Sep 2020 | PSC01 | Notification of Steven Milliken as a person with significant control on 24 August 2020 | |
09 Sep 2020 | PSC07 | Cessation of David Stokes as a person with significant control on 24 August 2020 | |
09 Sep 2020 | AP01 | Appointment of Mr Steven Milliken as a director on 24 August 2020 | |
23 Jun 2020 | AA | Micro company accounts made up to 30 November 2019 | |
02 Apr 2020 | PSC01 | Notification of David Stokes as a person with significant control on 17 March 2020 | |
02 Apr 2020 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 1 Acre Way Northwood HA6 1SU on 2 April 2020 | |
01 Apr 2020 | TM01 | Termination of appointment of Darryl Forbes as a director on 17 March 2020 | |
01 Apr 2020 | PSC07 | Cessation of Darryl Forbes as a person with significant control on 17 March 2020 | |
29 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
28 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
05 Jul 2019 | AD01 | Registered office address changed from 78a Manor Waye Uxbridge UB8 2BQ England to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 5 July 2019 | |
05 Jul 2019 | PSC07 | Cessation of Michal Sczansny as a person with significant control on 17 June 2019 | |
05 Jul 2019 | PSC01 | Notification of Darryl Forbes as a person with significant control on 17 June 2019 | |
05 Jul 2019 | AP01 | Appointment of Mr Darryl Forbes as a director on 17 June 2019 | |
05 Jul 2019 | TM01 | Termination of appointment of Michal Sczansny as a director on 17 June 2019 | |
21 Feb 2019 | PSC01 | Notification of Michal Sczansny as a person with significant control on 13 February 2019 | |
21 Feb 2019 | AD01 | Registered office address changed from 69 Beamway Dagenham RM10 8XR United Kingdom to 78a Manor Waye Uxbridge UB8 2BQ on 21 February 2019 | |
21 Feb 2019 | AP01 | Appointment of Mr Michal Sczansny as a director on 13 February 2019 | |
21 Feb 2019 | PSC07 | Cessation of Mark Alan Dilworth as a person with significant control on 13 February 2019 | |
21 Feb 2019 | TM01 | Termination of appointment of Mark Alan Dilworth as a director on 13 February 2019 |