KERRYBANK LTD

175 Hadleigh Street, London, E2 0LD, England
StatusACTIVE
Company No.08352387
CategoryPrivate Limited Company
Incorporated08 Jan 2013
Age11 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

KERRYBANK LTD is an active private limited company with number 08352387. It was incorporated 11 years, 4 months, 21 days ago, on 08 January 2013. The company address is 175 Hadleigh Street, London, E2 0LD, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2022

Action Date: 15 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-15

Psc name: Mrs Rahana Hussain

Documents

View document PDF

Notification of a person with significant control

Date: 15 Apr 2022

Action Date: 15 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-04-15

Psc name: Ibrahim Begh

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ibrahim Begh

Appointment date: 2022-04-14

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rahana Hussain

Appointment date: 2017-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rahana Hussain

Notification date: 2017-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-01

Officer name: Gulam Robbani

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-01

Psc name: Gulam Robbani

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Address

Type: AD01

Old address: 1 Railway Arches, Malcolm Place London E2 0EU

New address: 175 Hadleigh Street London E2 0LD

Change date: 2016-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2015

Action Date: 09 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-09

Officer name: Mr Gulam Robbani

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2015

Action Date: 09 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tanya Saleena Hussain

Termination date: 2015-01-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 08 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-08

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shahaveer Hussain

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Tanya Saleena Hussain

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shahaveer Hussain

Documents

View document PDF

Termination director company with name

Date: 21 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shahareer Hussain

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shahareer Hussain

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2013

Action Date: 07 Feb 2013

Category: Address

Type: AD01

Old address: 78 Ben Jonson Road Stepney Green London E1 3NN United Kingdom

Change date: 2013-02-07

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2013

Action Date: 14 Jan 2013

Category: Address

Type: AD01

Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom

Change date: 2013-01-14

Documents

View document PDF

Incorporation company

Date: 08 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOLOCAUST THE BAND LLP

25 BELLFIELD ROAD,EDDLESTON,EH45 8QR

Number:SO305461
Status:ACTIVE
Category:Limited Liability Partnership

J RISTORANTI ITALIANI LTD

CHALLONER HOUSE 2ND FLOOR,LONDON,EC1R 0RR

Number:05287166
Status:ACTIVE
Category:Private Limited Company

NO JOB TOE SMALL LTD

15 EXCALIBUR WAY,CHESTERFIELD,S41 0FL

Number:04700630
Status:ACTIVE
Category:Private Limited Company

ORMAN LTD

40 ALBERT CARR GARDENS,LONDON,SW16 3HF

Number:11331213
Status:ACTIVE
Category:Private Limited Company

PRESTIGE PATISSERIE LTD

5 YEOMANS COURT,HERTFORD,SG13 7HJ

Number:10363541
Status:ACTIVE
Category:Private Limited Company

SWEET BOUQUETS LIMITED

20 FFORDD Y GILRHOS,MOLD,CH7 4NW

Number:03724329
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