Advanced company searchLink opens in new window

KERB EVENTS LIMITED

Company number 12794353

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)
21 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
15 Sep 2023 CS01 Confirmation statement made on 4 August 2023 with updates
20 Jul 2023 PSC02 Notification of Kerb Group Limited as a person with significant control on 31 March 2023
20 Jul 2023 PSC07 Cessation of Compass Contract Services (U.K.) Limited as a person with significant control on 31 March 2023
23 May 2023 AD01 Registered office address changed from Clere House 3 Chapel Place London EC2A 3DQ England to 1st Floor 4 Tabernacle Street London EC2A 4LU on 23 May 2023
27 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 4 August 2022
15 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 4 August 2021
14 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 4 August 2021
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 Aug 2022 CS01 04/08/22 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 27/02/2023
10 Jun 2022 CH01 Director's details changed for Mr Simon Mark Mitchell on 10 June 2022
08 Jun 2022 PSC05 Change of details for Compass Contract Services (U.K.) Limited as a person with significant control on 8 June 2022
22 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
01 Oct 2021 CS01 Confirmation statement made on 4 August 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 14/01/2023 and 15/02/2023.
16 Jun 2021 MA Memorandum and Articles of Association
16 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2021 SH08 Change of share class name or designation
16 Jun 2021 SH02 Sub-division of shares on 20 May 2021
08 Jun 2021 AP01 Appointment of Mr Jonathan Mitchell Davies as a director on 20 May 2021
03 Jun 2021 AP01 Appointment of Mr James Withers as a director on 20 May 2021
03 Jun 2021 PSC02 Notification of Compass Contract Services (U.K.) Limited as a person with significant control on 20 May 2021
03 Jun 2021 TM01 Termination of appointment of Petra Barran as a director on 20 May 2021
03 Jun 2021 AP01 Appointment of Ms Dominique Activille as a director on 20 May 2021
01 Jun 2021 PSC07 Cessation of Simon Mark Mitchell as a person with significant control on 20 May 2021
01 Jun 2021 PSC07 Cessation of Petra Barran as a person with significant control on 20 May 2021