KANNARK CONSULTANTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

04/03/254 March 2025 Director's details changed for Mr David Benavides Martinez on 2025-03-04

View Document

04/03/254 March 2025 Change of details for Mr David Benavides Martinez as a person with significant control on 2025-03-04

View Document

04/03/254 March 2025 Secretary's details changed for Mr Edgardo Rolando Tello Ramirez on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Mr Edgardo Rolando Tello Ramirez on 2025-03-04

View Document

04/03/254 March 2025 Registered office address changed from Unit 50 Thomas Way Lakesview International Business Park Canterbury CT3 4JJ England to 49 Lakesview International Business Park Canterbury Kent CT3 4JJ on 2025-03-04

View Document

04/03/254 March 2025 Change of details for Mr Edgardo Rolando Tello Ramirez as a person with significant control on 2025-03-04

View Document

14/11/2414 November 2024 Micro company accounts made up to 2023-12-30

View Document

29/09/2429 September 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-30

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

04/11/224 November 2022 Micro company accounts made up to 2021-12-30

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

04/03/224 March 2022 Change of details for Mr Edgardo Rolando Tello Ramirez as a person with significant control on 2022-03-04

View Document

04/03/224 March 2022 Appointment of Mr David Benavides Martinez as a director on 2022-03-04

View Document

04/03/224 March 2022 Notification of David Benavides Martinez as a person with significant control on 2022-03-04

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with updates

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/16

View Document

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM UNIT 460 SALISBURY HOUSE LONDON WALL LODNON EC2M 5QQ UNITED KINGDOM

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM QK 18 SOHO SQUARE LONDON W1D 3QL

View Document

31/03/1631 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/02/1512 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM C/O LEGATTI 18 SOHO SQUARE LONDON W1D 3QL

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM C/O LEGATTI 18 SOHO SQUARE LONDON W1D 3QL ENGLAND

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDGARDO ROLANDO TELLO RAMIREZ / 01/01/2014

View Document

25/02/1425 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR EDGARDO ROLANDO TELLO RAMIREZ / 01/01/2014

View Document

25/02/1425 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

10/10/1310 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM 18 SOHO SQUARE LONDON W1D 3QL UNITED KINGDOM

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 124 BAKER STREET LONDON UK W1U 6TY UNITED KINGDOM

View Document

01/02/131 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

05/04/125 April 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM SPOFFORTHS 9 DONNINGTON PARK 85 BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ

View Document

18/03/1118 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/03/112 March 2011 DISS40 (DISS40(SOAD))

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR EDGARDO ROLANDO TELLO RAMIREZ

View Document

03/02/113 February 2011 SECRETARY APPOINTED MR EDGARDO ROLANDO TELLO RAMIREZ

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR CLARISA RAMIREZ ROSALES

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS BARANZELLI

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR DONNINGTON CORPORATE SERVICES LIMITED

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE VON HEEREN

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA SCHNELL

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, SECRETARY DONNINGTON SECRETARIES LIMITED

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

18/02/1018 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRE CLAUDE EGGE VON HEEREN / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ROSA SCHNELL / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARISA RAMIREZ ROSALES / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BARANZELLI / 11/01/2010

View Document

04/12/094 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

27/02/0927 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/12/085 December 2008 DIRECTOR APPOINTED CLARISA RAMIREZ ROSALES

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR MICHEL CAPT

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM C/O SPOFFORTHS, 9 DONNINGTON PARK, 85 BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ

View Document

21/02/0821 February 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/03/071 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: C/O SPOFFORTHS DONNINGTON PARK BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 60 WELBECK STREET LONDON W1G 9BH

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 SECRETARY RESIGNED

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 NEW SECRETARY APPOINTED

View Document

08/10/048 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/10/039 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

22/04/0322 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0311 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 S80A AUTH TO ALLOT SEC 03/09/02

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

21/02/0221 February 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0112 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

09/03/019 March 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM: 60 WELBECK STREET LONDON W1M 8BH

View Document

25/02/0025 February 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

05/02/005 February 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

20/09/9920 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/9910 April 1999 RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 SECRETARY RESIGNED

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 NEW SECRETARY APPOINTED

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 REGISTERED OFFICE CHANGED ON 26/08/98 FROM: SECOND FLOOR 48 CONDUIT STREET LONDON W1R 9FB

View Document

25/08/9825 August 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

12/06/9812 June 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 NEW SECRETARY APPOINTED

View Document

01/05/981 May 1998 SECRETARY RESIGNED

View Document

01/05/981 May 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information