- Company Overview for KERENSA SUPPORT LIMITED (13078455)
- Filing history for KERENSA SUPPORT LIMITED (13078455)
- People for KERENSA SUPPORT LIMITED (13078455)
- More for KERENSA SUPPORT LIMITED (13078455)
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) |
---|---|---|---|
04 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Apr 2024 | CS01 | Confirmation statement made on 29 March 2024 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
27 Mar 2023 | CS01 | Confirmation statement made on 22 March 2023 with updates | |
14 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 1 January 2023
|
|
04 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Apr 2022 | AD01 | Registered office address changed from 41 Eastcliffe Road Par Cornwall PL24 2AJ England to Unit 1 Penstraze Business Centre Truro Cornwall TR4 8PN on 19 April 2022 | |
22 Mar 2022 | PSC08 | Notification of a person with significant control statement | |
22 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with updates | |
22 Mar 2022 | PSC07 | Cessation of Samuel Pictor as a person with significant control on 1 March 2022 | |
22 Mar 2022 | PSC07 | Cessation of Claire Rachel Kate Pictor as a person with significant control on 1 March 2022 | |
22 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 1 March 2022
|
|
22 Feb 2022 | AA01 | Current accounting period extended from 31 December 2021 to 31 March 2022 | |
17 Feb 2022 | AP01 | Appointment of Dr Emily Clementine Gaddum Carruthers as a director on 17 February 2022 | |
17 Feb 2022 | AP01 | Appointment of Dr David Michael Carruthers as a director on 17 February 2022 | |
14 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
09 Apr 2021 | AD01 | Registered office address changed from 14 Parsonage Road Long Ashton Bristol BS41 9LL England to 41 Eastcliffe Road Par Cornwall PL24 2AJ on 9 April 2021 | |
11 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-11
|