- Company Overview for KERN CONSULTING LIMITED (09671350)
- Filing history for KERN CONSULTING LIMITED (09671350)
- People for KERN CONSULTING LIMITED (09671350)
- More for KERN CONSULTING LIMITED (09671350)
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) |
---|---|---|---|
08 Nov 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with updates | |
04 Nov 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
15 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with updates | |
23 Feb 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with updates | |
08 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
17 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with updates | |
22 Oct 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with updates | |
22 Nov 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
15 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
25 May 2016 | SH08 | Change of share class name or designation | |
25 May 2016 | SH08 | Change of share class name or designation | |
25 May 2016 | RESOLUTIONS |
Resolutions
|
|
18 May 2016 | AP01 | Appointment of Mr Adrian Paul Chalkley as a director on 1 April 2016 | |
02 Sep 2015 | AD01 | Registered office address changed from 18 Upper Camden Place Bath BA1 5HX United Kingdom to 71-75 Shelton Street 71-75 Shelton Street Convent Garden London WC2H 9JQ on 2 September 2015 | |
17 Aug 2015 | CH01 | Director's details changed for Dr Tracey Shelly Dean-Chalkley on 1 August 2015 | |
06 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-06
|