Advanced company searchLink opens in new window

THE KERNEL FACTORY LIMITED

Company number 12113970

Filter by category

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)
31 Jul 2024 CS01 Confirmation statement made on 18 July 2024 with no updates
24 Apr 2024 AA Micro company accounts made up to 31 July 2023
25 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
29 Apr 2023 AA Micro company accounts made up to 31 July 2022
13 Apr 2023 PSC01 Notification of Cristiano D'urso as a person with significant control on 1 January 2023
13 Apr 2023 PSC01 Notification of Benjamin Mark Starr as a person with significant control on 1 January 2023
13 Apr 2023 PSC09 Withdrawal of a person with significant control statement on 13 April 2023
01 Aug 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
01 Aug 2022 CH01 Director's details changed for Mr Benjamin Mark Starr on 20 May 2022
01 Aug 2022 CH01 Director's details changed for Mr Jason Iain Flemyng on 20 May 2022
01 Aug 2022 CH01 Director's details changed for Ms Lucinda Louise Syson on 20 May 2022
01 Aug 2022 CH01 Director's details changed for Mr Cristiano D'urso on 20 May 2022
01 Aug 2022 AD01 Registered office address changed from First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom to St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 1 August 2022
02 Mar 2022 AA Micro company accounts made up to 31 July 2021
02 Aug 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
19 Nov 2020 AA Micro company accounts made up to 31 July 2020
03 Aug 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
03 Aug 2020 CH01 Director's details changed for Mr Benjamin Mark Starr on 12 August 2019
03 Aug 2020 CH01 Director's details changed for Ms Lucinda Louise Syson on 12 August 2019
03 Aug 2020 CH01 Director's details changed for Mr Jason Iain Flemyng on 12 August 2019
03 Aug 2020 CH01 Director's details changed for Mr Cristiano D'urso on 12 August 2019
14 Aug 2019 AD01 Registered office address changed from Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ United Kingdom to First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 14 August 2019
19 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-07-19
  • GBP 100