Advanced company searchLink opens in new window

CONNECTED KERB LIMITED

Company number 11062616

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)
10 Feb 2025 PSC02 Notification of National Wealth Fund Limited as a person with significant control on 3 February 2025
10 Feb 2025 PSC02 Notification of Aviva Investors Ctf Infrastructure Midco 1 Limited as a person with significant control on 24 January 2025
10 Feb 2025 PSC09 Withdrawal of a person with significant control statement on 10 February 2025
10 Feb 2025 MA Memorandum and Articles of Association
10 Feb 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ 4500 ordinary a shares of 0.0001 each with a sum not exceedig £0.45 23/01/2025
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2025 SH10 Particulars of variation of rights attached to shares
10 Feb 2025 SH08 Change of share class name or designation
07 Feb 2025 SH08 Change of share class name or designation
07 Feb 2025 SH01 Statement of capital following an allotment of shares on 3 February 2025
  • GBP 25.6824
07 Feb 2025 AP01 Appointment of Mr Andrew Chester as a director on 3 February 2025
07 Feb 2025 TM01 Termination of appointment of Charles William Grant Herriott as a director on 3 February 2025
07 Feb 2025 TM01 Termination of appointment of Adam Irwin as a director on 3 February 2025
19 Dec 2024 CS01 Confirmation statement made on 28 November 2024 with updates
03 Dec 2024 CH01 Director's details changed for Ms Juliet Davenport on 2 December 2024
02 Dec 2024 AD01 Registered office address changed from 2 Chawley Park Cumnor Hill Oxford Oxfordshire OX2 9GG England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2 December 2024
02 Dec 2024 CH03 Secretary's details changed for Mr Peter Edward Howe on 2 December 2024
02 Dec 2024 CH01 Director's details changed for Mr Christopher Ross Pateman-Jones on 2 December 2024
02 Dec 2024 CH01 Director's details changed for Mr Lawrence Charles Slade on 2 December 2024
02 Dec 2024 CH01 Director's details changed for Mr Peter Edward Howe on 2 December 2024
30 Oct 2024 AP01 Appointment of Mr Charles William Grant Herriott as a director on 17 October 2024
18 Apr 2024 AA Accounts for a small company made up to 31 December 2022
28 Feb 2024 CS01 Confirmation statement made on 28 November 2023 with updates
23 Feb 2024 SH01 Statement of capital following an allotment of shares on 20 January 2023
  • GBP 245.9217
23 Feb 2024 CH03 Secretary's details changed for Mr Peter Howe on 14 November 2017
22 Feb 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 November 2023
  • GBP 95.9217