KERRIE HAWKINS LIMITED

128 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.10612522
CategoryPrivate Limited Company
Incorporated10 Feb 2017
Age7 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

KERRIE HAWKINS LIMITED is an active private limited company with number 10612522. It was incorporated 7 years, 3 months, 8 days ago, on 10 February 2017. The company address is 128 City Road, London, EC1V 2NX, England.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Apr 2024

Action Date: 28 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2023

Action Date: 11 Sep 2023

Category: Address

Type: AD01

New address: 128 City Road London EC1V 2NX

Old address: A and L Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY England

Change date: 2023-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kerrie Miranda Hawkins

Notification date: 2022-09-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-14

Officer name: Miss Kerrie Hawkins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-14

Old address: Platf9Rm 6th Floor, Tower Point 44 North Road Brighton East Sussex BN1 1YR England

New address: A and L Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2020

Action Date: 09 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Kerrie Hawkins

Change date: 2020-02-09

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2019

Action Date: 10 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Kerrie Hawkins

Change date: 2018-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Incorporation company

Date: 10 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVENPORT VILLAS LIMITED

MANOR FARM HOUSE,DERBY,DE72 2GR

Number:07714570
Status:ACTIVE
Category:Private Limited Company

GASTECH LINCS LTD

2 HAVEN CLOSE,GAINSBOROUGH,DN21 3PG

Number:11483230
Status:ACTIVE
Category:Private Limited Company

I SEMOLA LIMITED

191-193 HIGH STREET,,HAMPTON HILL,TW12 1NL

Number:10895946
Status:ACTIVE
Category:Private Limited Company

MILAS COLCHESTER LIMITED

220 THE VALE,LONDON,NW11 8SR

Number:10472823
Status:ACTIVE
Category:Private Limited Company

MULLERY LTD

NORTHGATE,LEEDS,LS2 7PN

Number:11109531
Status:ACTIVE
Category:Private Limited Company

NETISP LIMITED

5 SHEEP MARKET,SPALDING,PE11 1BH

Number:08759251
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