Advanced company searchLink opens in new window

KERF GROUP LIMITED

Company number 11280009

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
21 Jan 2026 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Dec 2025 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2025 CS01 Confirmation statement made on 19 March 2025 with no updates
19 Apr 2025 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2025 CS01 Confirmation statement made on 19 March 2024 with updates
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2023 AD01 Registered office address changed from , PO Box 4385, 11280009 - Companies House Default Address, Cardiff, CF14 8LH to 85 Great Portland Street London London W1W 7LT on 18 July 2023
16 Jun 2023 RP05 Registered office address changed to PO Box 4385, 11280009 - Companies House Default Address, Cardiff, CF14 8LH on 16 June 2023
09 May 2023 DISS40 Compulsory strike-off action has been discontinued
08 May 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
05 May 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
20 Apr 2022 AA Unaudited abridged accounts made up to 31 March 2021
07 Dec 2021 CH01 Director's details changed for Mrs Susetta Mion on 1 September 2021
07 Dec 2021 AP01 Appointment of Mrs Susetta Mion as a director on 1 September 2021
07 Dec 2021 TM01 Termination of appointment of Carlos Duran De Prado as a director on 1 September 2021
10 Nov 2021 AD01 Registered office address changed from , 40 Bourne Street, London, SW1W 8JA, England to 85 Great Portland Street London London W1W 7LT on 10 November 2021
27 May 2021 AD01 Registered office address changed from , 5th Floor 22 Eastcheap, London, EC3M 1EU, England to 85 Great Portland Street London London W1W 7LT on 27 May 2021
04 May 2021 AA Micro company accounts made up to 31 March 2020
09 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
19 Mar 2020 AP01 Appointment of Mr Carlos Duran De Prado as a director on 18 March 2020
19 Mar 2020 PSC04 Change of details for Mr Edoardo Nicolo Francia as a person with significant control on 18 March 2020
19 Mar 2020 PSC01 Notification of Mathia Milani as a person with significant control on 18 March 2020