KERVAN SOFRASI LIMITED

239-241 Kennington Lane, London, SE11 5QU, England
StatusACTIVE
Company No.05714223
CategoryPrivate Limited Company
Incorporated17 Feb 2006
Age18 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

KERVAN SOFRASI LIMITED is an active private limited company with number 05714223. It was incorporated 18 years, 3 months, 19 days ago, on 17 February 2006. The company address is 239-241 Kennington Lane, London, SE11 5QU, England.



Company Fillings

Change to a person with significant control

Date: 17 May 2024

Action Date: 17 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ozcan Aksu

Change date: 2024-05-17

Documents

View document PDF

Change person director company with change date

Date: 17 May 2024

Action Date: 17 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-17

Officer name: Mr Ozcan Aksu

Documents

View document PDF

Accounts amended with accounts type group

Date: 08 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AAMD

Made up date: 2023-03-31

Documents

View document PDF

Accounts amended with accounts type group

Date: 06 Apr 2024

Action Date: 31 Mar 2022

Category: Accounts

Type: AAMD

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Aug 2023

Action Date: 21 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-08-21

Charge number: 057142230006

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2022

Action Date: 25 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057142230005

Charge creation date: 2022-08-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ercan Aksu

Change date: 2022-03-09

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ercan Aksu

Change date: 2022-03-09

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ozcan Aksu

Change date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-30

Officer name: Mr Ozcan Aksu

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2019

Action Date: 06 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-06

Charge number: 057142230004

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-01

Psc name: Mr Ercan Aksu

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-01

Officer name: Mr Ercan Aksu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Address

Type: AD01

New address: 239-241 Kennington Lane London SE11 5QU

Change date: 2017-04-06

Old address: 237 Kennington Lane London SE11 5QU

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2015

Action Date: 20 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-20

Charge number: 057142230003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Sep 2015

Action Date: 21 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057142230002

Charge creation date: 2015-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ozcan Aksu

Appointment date: 2015-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-16

Officer name: Gursel Aksu

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Apr 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nuran Aksu

Termination date: 2015-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ercan Aksu

Documents

View document PDF

Change person secretary company with change date

Date: 20 Sep 2013

Action Date: 03 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nuran Aksu

Change date: 2013-05-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2012

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Mar 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 17 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-17

Documents

View document PDF

Gazette notice compulsary

Date: 06 Mar 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current extended

Date: 15 Dec 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 17 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-17

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2011

Action Date: 25 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gursel Aksu

Change date: 2011-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Legacy

Date: 26 Aug 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2010

Action Date: 09 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-09

Old address: Gilbert & Co 442C Hertford Road Edmonton London N9 8AB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 17 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-17

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-03

Officer name: Gursel Aksu

Documents

View document PDF

Legacy

Date: 02 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 30/06/2009 from gilbert & company, 452 hertford road, edmonton london N9 8AB

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2009

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 16/01/07 from: 221-223 chingford mount road chingford london E4 8LP

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 17 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIDVALE LIMITED

TY CAPEL,MACHYNLLETH,SY20 8QJ

Number:01739633
Status:ACTIVE
Category:Private Limited Company

BLUTRO LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08534029
Status:ACTIVE
Category:Private Limited Company

DSJ SURVEYING LIMITED

21 THE PIPPINS,GRAVESEND,DA13 0HB

Number:07881595
Status:ACTIVE
Category:Private Limited Company

HIGHLAND I.T. SUPPORT LIMITED

33 GLENBURN DRIVE,,IV2 4NE

Number:SC255213
Status:ACTIVE
Category:Private Limited Company

MAXIMA SOLUTIONS LIMITED

33 APPLETHWAITE GARDENS,SALTBURN-BY-THE-SEA,TS12 2WF

Number:07586816
Status:ACTIVE
Category:Private Limited Company

TOMSON CONSTRUCTION LIMITED

UNIT 8 BIZSPACE BUSINESS CENTRE 4-6 WADSWORTH ROAD,GREENFORD,UB6 7JJ

Number:09157208
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source