KERRY SECRETARIAL SERVICES LIMITED: Filings
Overview
| Company Name | KERRY SECRETARIAL SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03427021 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for KERRY SECRETARIAL SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 01, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2024 | 5 pages | AA | ||
Confirmation statement made on Sep 01, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Sep 01, 2023 with updates | 4 pages | CS01 | ||
Change of details for Mrs Christina Smith as a person with significant control on Aug 22, 2023 | 2 pages | PSC04 | ||
Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on Aug 22, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Apr 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Sep 01, 2022 with updates | 5 pages | CS01 | ||
Cessation of Nicholas James Bush as a person with significant control on Jan 19, 2022 | 1 pages | PSC07 | ||
Notification of Christina Smith as a person with significant control on Jan 19, 2022 | 2 pages | PSC01 | ||
Micro company accounts made up to Apr 30, 2021 | 5 pages | AA | ||
Termination of appointment of Nicholas James Bush as a director on Jan 19, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Cheryl Heather Phillipson as a director on Jan 19, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Sep 01, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2020 | 5 pages | AA | ||
Confirmation statement made on Sep 01, 2020 with updates | 4 pages | CS01 | ||
Change of details for Mr Nicholas James Bush as a person with significant control on Jun 03, 2020 | 2 pages | PSC04 | ||
Director's details changed for Mr Nicholas James Bush on Jun 03, 2020 | 2 pages | CH01 | ||
Registered office address changed from C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on Jun 03, 2020 | 1 pages | AD01 | ||
Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX United Kingdom to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on Jun 03, 2020 | 1 pages | AD01 | ||
Micro company accounts made up to Apr 30, 2019 | 5 pages | AA | ||
Confirmation statement made on Sep 01, 2019 with updates | 4 pages | CS01 | ||
Change of details for Mr Nicholas James Bush as a person with significant control on Feb 18, 2019 | 2 pages | PSC04 | ||
Director's details changed for Mr Nicholas James Bush on Feb 18, 2019 | 2 pages | CH01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0