Advanced company searchLink opens in new window

KERR SOFAS LTD

Company number 15192851

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)
14 May 2024 TM01 Termination of appointment of Cheyenne Hyman as a director on 10 May 2024
21 Feb 2024 PSC07 Cessation of Allan Kerr as a person with significant control on 8 February 2024
21 Feb 2024 TM01 Termination of appointment of Allan Kerr as a director on 8 February 2024
21 Feb 2024 PSC01 Notification of Cheyenne Hyman as a person with significant control on 8 February 2024
21 Feb 2024 AP01 Appointment of Mrs Cheyenne Hyman as a director on 8 February 2024
29 Jan 2024 AD01 Registered office address changed from 73 Canterbury Road West Bromwich West Midlands B71 2LF United Kingdom to 25 Zulu Road Nottingham NG7 7DS on 29 January 2024
12 Dec 2023 CH01 Director's details changed for Mr Allan Kerr on 11 December 2023
28 Nov 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 73 Canterbury Road West Bromwich West Midlands B71 2LF on 28 November 2023
27 Oct 2023 PSC07 Cessation of Jai Dhanda as a person with significant control on 27 October 2023
27 Oct 2023 TM02 Termination of appointment of Jai Dhanda as a secretary on 27 October 2023
27 Oct 2023 TM01 Termination of appointment of Jai Dhanda as a director on 27 October 2023
21 Oct 2023 AP03 Appointment of Mr Allan Kerr as a secretary on 21 October 2023
21 Oct 2023 PSC01 Notification of Allan Kerr as a person with significant control on 21 October 2023
21 Oct 2023 AP01 Appointment of Mr Allan Kerr as a director on 21 October 2023
06 Oct 2023 NEWINC Incorporation
Statement of capital on 2023-10-06
  • GBP 1