Advanced company searchLink opens in new window

KERNBRIDGE TALENTED LTD

Company number 09311415

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)
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