Advanced company searchLink opens in new window

KERB GROUP LIMITED

Company number 14602558

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)
13 May 2024 AA01 Previous accounting period extended from 31 January 2024 to 31 March 2024
14 Mar 2024 CS01 Confirmation statement made on 17 January 2024 with updates
03 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2024 MA Memorandum and Articles of Association
21 Aug 2023 PSC07 Cessation of Colette Levy as a person with significant control on 25 July 2023
21 Aug 2023 PSC02 Notification of Royal Bank of Canada as a person with significant control on 31 March 2023
21 Aug 2023 PSC01 Notification of Colette Levy as a person with significant control on 31 March 2023
20 Jul 2023 PSC02 Notification of Compass Contract Services (U.K.) Limited as a person with significant control on 31 March 2023
20 Jul 2023 PSC04 Change of details for Mr Simon Mark Mitchell as a person with significant control on 31 May 2023
31 May 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2023
  • GBP 872.5
31 May 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2023
  • GBP 481.02
25 May 2023 AP01 Appointment of Mr Jonathan Mitchell Davies as a director on 31 March 2023
25 May 2023 AP01 Appointment of Mr Christopher John Francis Andrews as a director on 31 March 2023
25 May 2023 AP01 Appointment of Dominique Activille as a director 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
03 May 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 391.48
  • ANNOTATION Clarification a second filed SH01 was registered on 31/05/2023.
28 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 480.02
  • ANNOTATION Clarification a second filed SH01 was registered on 31/05/2023.
27 Apr 2023 SH02 Sub-division of shares on 31 March 2023
27 Apr 2023 SH10 Particulars of variation of rights attached to shares
26 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 31/03/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2023 MA Memorandum and Articles of Association
26 Apr 2023 SH08 Change of share class name or designation
18 Jan 2023 NEWINC Incorporation
Statement of capital on 2023-01-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted