KEREDS FINANCIAL LIMITED - NORWICH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-06 View Report
Confirmation statement. Statement with no updates. 2023-06-15 View Report
Accounts. Accounts type total exemption full. 2022-08-16 View Report
Confirmation statement. Statement with no updates. 2022-06-07 View Report
Accounts. Accounts type total exemption full. 2021-11-03 View Report
Confirmation statement. Statement with no updates. 2021-06-28 View Report
Address. Old address: Beeston Lodge Beeston Lane Spixworth Norwich Norfolk NR10 3TN United Kingdom. New address: C/O External Accounts Central House 20 Central Avenue, St Andrews Business Park Norwich NR7 0HR. Change date: 2020-07-16. 2020-07-16 View Report
Accounts. Accounts type total exemption full. 2020-07-16 View Report
Confirmation statement. Statement with no updates. 2020-06-26 View Report
Officers. Change date: 2020-05-22. Officer name: Mr Howard Trevor Jones. 2020-06-26 View Report
Officers. Officer name: Mrs Abby Rose Jones. Change date: 2020-05-22. 2020-06-26 View Report
Persons with significant control. Psc name: Mr Howard Trevor Jones. Change date: 2020-05-22. 2020-06-26 View Report
Persons with significant control. Change date: 2020-05-22. Psc name: Mrs Abby Rose Jones. 2020-06-26 View Report
Capital. Capital variation of rights attached to shares. 2019-08-01 View Report
Confirmation statement. Statement with updates. 2019-07-27 View Report
Persons with significant control. Notification date: 2019-03-16. Psc name: Abby Rose Jones. 2019-07-16 View Report
Persons with significant control. Psc name: Mr Howard Trevor Jones. Change date: 2019-03-16. 2019-07-16 View Report
Accounts. Accounts type total exemption full. 2019-07-16 View Report
Resolution. Description: Resolutions. 2019-07-10 View Report
Capital. Capital name of class of shares. 2019-07-09 View Report
Officers. Officer name: Mrs Abby Rose Jones. Appointment date: 2018-11-01. 2018-12-04 View Report
Accounts. Accounts type total exemption full. 2018-07-10 View Report
Confirmation statement. Statement with no updates. 2018-06-05 View Report
Accounts. Accounts type total exemption full. 2017-09-20 View Report
Address. Old address: 2 Douglas Close Norwich Norfolk NR6 6DH England. New address: Beeston Lodge Beeston Lane Spixworth Norwich Norfolk NR10 3TN. Change date: 2017-08-21. 2017-08-21 View Report
Confirmation statement. Statement with updates. 2017-07-18 View Report
Persons with significant control. Psc name: Howard Trevor Jones. Notification date: 2016-04-06. 2017-07-18 View Report
Accounts. Accounts type micro entity. 2016-10-31 View Report
Annual return. With made up date full list shareholders. 2016-06-08 View Report
Accounts. Change account reference date company current shortened. 2016-03-17 View Report
Incorporation. Capital: GBP 100 2015-05-22 View Report