Advanced company searchLink opens in new window

KERV DIGITAL LIMITED

Company number 07510381

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)
16 Nov 2022 PSC02 Notification of Kerv Midco Limited as a person with significant control on 11 November 2022
16 Nov 2022 PSC07 Cessation of Cloudthing Group Limited as a person with significant control on 11 November 2022
01 Nov 2022 AA Full accounts made up to 31 March 2022
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
21 Jan 2022 AA01 Current accounting period extended from 31 January 2022 to 31 March 2022
08 Oct 2021 PSC05 Change of details for Cloudthing Group Limited as a person with significant control on 22 April 2021
17 Jun 2021 AD02 Register inspection address has been changed to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH
24 May 2021 AA Total exemption full accounts made up to 31 January 2021
20 May 2021 MA Memorandum and Articles of Association
20 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 January 2021
14 May 2021 MR01 Registration of charge 075103810004, created on 4 May 2021
10 May 2021 AP01 Appointment of Mr Michael Andrew Ing as a director on 4 May 2021
07 May 2021 TM01 Termination of appointment of Nicholas Gregory Churchill-Evans as a director on 4 May 2021
07 May 2021 AA01 Previous accounting period extended from 31 January 2021 to 31 March 2021
07 May 2021 AP01 Appointment of Mr Andrew Neil Marshall as a director on 4 May 2021
07 May 2021 TM01 Termination of appointment of Jason Eldred Rousell as a director on 4 May 2021
07 May 2021 TM01 Termination of appointment of Jamie Stuart Neale as a director on 4 May 2021
07 May 2021 TM01 Termination of appointment of Steven Mark Richards as a director on 4 May 2021
07 May 2021 AP01 Appointment of Mr Stuart Barton Harper as a director on 4 May 2021
07 May 2021 TM01 Termination of appointment of Francis Matthew Thomas as a director on 4 May 2021
07 May 2021 MR04 Satisfaction of charge 075103810003 in full
22 Apr 2021 AD01 Registered office address changed from Galtons Mill Galtons Lane Belbroughton Stourbridge West Midlands DY9 9TS England to Seven House 18 High Street Northfield Birmingham B31 2UQ on 22 April 2021
01 Mar 2021 CS01 Confirmation statement made on 31 January 2021 with updates
04 Nov 2020 MA Memorandum and Articles of Association