KERE NETWORK SOLUTIONS LTD

8 Meadow Road 8 Meadow Road, Bedford, MK45 3GJ, England
StatusACTIVE
Company No.08867528
CategoryPrivate Limited Company
Incorporated29 Jan 2014
Age10 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

KERE NETWORK SOLUTIONS LTD is an active private limited company with number 08867528. It was incorporated 10 years, 4 months, 7 days ago, on 29 January 2014. The company address is 8 Meadow Road 8 Meadow Road, Bedford, MK45 3GJ, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Jan 2024

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 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 Dec 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Address

Type: AD01

Old address: 45 Leaside Avenue London N10 3BT United Kingdom

New address: 8 Meadow Road Houghton Conquest Bedford MK45 3GJ

Change date: 2018-10-30

Documents

View document PDF

Notification of a person with significant control

Date: 08 May 2018

Action Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-03

Psc name: Kesiena Ogeh

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Address

Type: AD01

New address: 45 Leaside Avenue London N10 3BT

Old address: 22 Bedford Road London N15 4HA

Change date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2017

Action Date: 20 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-20

Officer name: Mr Kesiena Ogeh

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 02 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-02

Documents

View document PDF

Change person director company with change date

Date: 18 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Regina Shonhe

Change date: 2016-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 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: 18 May 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 02 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-02

Documents

View document PDF

Certificate change of name company

Date: 11 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kere consulting LTD\certificate issued on 11/04/14

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2014

Action Date: 13 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Regina Shonhe

Change date: 2014-03-13

Documents

View document PDF

Termination secretary company with name

Date: 16 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kesiena Ogeh

Documents

View document PDF

Incorporation company

Date: 29 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTION TRANSFORMATION LEADERSHIP CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11221322
Status:ACTIVE
Category:Private Limited Company

CRUDEN BUILDING & RENEWALS LIMITED

5 CLYDESMILL ROAD,GLASGOW,G32 8RE

Number:SC098858
Status:ACTIVE
Category:Private Limited Company

K P R GARAGES LIMITED

KPR GARAGES LIMITED,EXETER,EX5 1AR

Number:03157896
Status:ACTIVE
Category:Private Limited Company

LOUDER THAN WAR C.I.C.

SUITE 40 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD,MANCHESTER,M40 8BB

Number:11969939
Status:ACTIVE
Category:Community Interest Company

NATIONAL BUILDING SERVICES LTD

BRYNFORD HOUSE,HOLYWELL,CH8 7RD

Number:09726627
Status:ACTIVE
Category:Private Limited Company

THE GLASSHOUSE RETFORD LTD

128 BRIDGE FARM MAIN STREET,RETFORD,DN22 9LH

Number:11852385
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