Advanced company searchLink opens in new window

KERDOS VENTURES LIMITED

Company number 10298526

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)
02 Jul 2024 AA Micro company accounts made up to 31 July 2023
20 May 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
20 May 2024 PSC05 Change of details for Innvotec Limited as a person with significant control on 1 June 2023
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
27 Apr 2023 AA Micro company accounts made up to 31 July 2022
17 Apr 2023 AP01 Appointment of Muhammad Tofiq Qureshi as a director on 17 April 2023
17 Apr 2023 AP01 Appointment of Mr John Robert Marsden as a director on 17 April 2023
17 Apr 2023 TM01 Termination of appointment of Christopher David Buchanan as a director on 17 April 2023
03 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street C/O Harris & Trotter Llp London W1G 8TB United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023
23 Nov 2022 AD01 Registered office address changed from 6-9 Snow Hill London EC1A 2AY England to 64 New Cavendish Street C/O Harris & Trotter Llp London W1G 8TB on 23 November 2022
25 Jul 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
30 Apr 2022 AA Micro company accounts made up to 31 July 2021
19 May 2021 PSC02 Notification of Innvotec Limited as a person with significant control on 18 May 2021
19 May 2021 PSC09 Withdrawal of a person with significant control statement on 19 May 2021
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with updates
19 May 2021 TM01 Termination of appointment of Amir Kazmi as a director on 18 May 2021
12 Nov 2020 AA Accounts for a dormant company made up to 31 July 2020
03 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
03 Jul 2020 AA Micro company accounts made up to 31 July 2019
07 Apr 2020 AD01 Registered office address changed from Painters Hall 9 Little Trinity Lane London EC4V 2AD England to 6-9 Snow Hill London EC1A 2AY on 7 April 2020
28 Nov 2019 AA Micro company accounts made up to 31 July 2018
31 Oct 2019 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Painters Hall 9 Little Trinity Lane London EC4V 2AD on 31 October 2019
03 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off