KPMG IT ADVISORY LIMITED

Company Documents

DateDescription
20/10/2320 October 2023 Final Gazette dissolved following liquidation

View Document

20/10/2320 October 2023 Final Gazette dissolved following liquidation

View Document

20/07/2320 July 2023 Return of final meeting in a members' voluntary winding up

View Document

19/06/2319 June 2023 Liquidators' statement of receipts and payments to 2023-06-09

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

14/06/2114 June 2021 Previous accounting period extended from 2020-09-30 to 2021-03-31

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR TIMOTHY RICHARD JONES

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL LONG

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED JOANNE DEAN

View Document

05/07/195 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

02/10/182 October 2018 ADOPT ARTICLES 10/09/2018

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON COLLINS

View Document

09/08/179 August 2017 DIRECTOR APPOINTED EDWARD NEIL BARNICOAT

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

26/06/1726 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

03/02/173 February 2017 DIRECTOR APPOINTED SARAH KATE GILCHRIST WILLOWS

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCDONAGH

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

01/07/161 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MR MICHAEL ANDREW MCDONAGH

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES MARSH

View Document

09/07/159 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

17/09/1417 September 2014 17/09/14 STATEMENT OF CAPITAL GBP 1000

View Document

17/09/1417 September 2014 STATEMENT BY DIRECTORS

View Document

17/09/1417 September 2014 CONSOLIDATION 12/06/14 STATEMENT OF CAPITAL GBP 1000

View Document

17/09/1417 September 2014 SOLVENCY STATEMENT DATED 27/06/14

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, SECRETARY COLIN CLEAVES

View Document

08/09/148 September 2014 SECRETARY APPOINTED JOANNE DEAN

View Document

29/08/1429 August 2014 21/07/14 STATEMENT OF CAPITAL GBP 1000

View Document

29/08/1429 August 2014 REDUCE ISSUED CAPITAL 12/06/2014

View Document

16/06/1416 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

16/06/1416 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

02/07/132 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

13/05/1313 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

04/09/124 September 2012 DIRECTOR APPOINTED MR JAMES WEBSTER MARSH

View Document

04/09/124 September 2012 DIRECTOR APPOINTED MR SIMON JEREMY COLLINS

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN GRIFFITH JONES

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANTONY CATES

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH BANNISTER

View Document

05/07/125 July 2012 SECRETARY'S CHANGE OF PARTICULARS / COLIN GEOFFREY CLEAVES / 11/06/2012

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE CATES / 11/06/2012

View Document

05/07/125 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, SECRETARY COLIN CLEAVES

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BENNISON

View Document

15/05/1215 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GUTHRIE GRIFFITH JONES / 01/09/2011

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH IAN ROBERT BANNISTER / 01/09/2011

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BENNISON / 01/09/2011

View Document

12/07/1112 July 2011 12/06/11 NO CHANGES

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED PAUL LONG

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED ANTHONY GEORGE CATES

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MARSHALL

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE THOMPSON

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR ADELE ANDERSON

View Document

15/04/1115 April 2011 08/04/11 NO CHANGES

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR KERRY DAVIES

View Document

03/11/103 November 2010 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

25/10/1025 October 2010 AUDITOR'S RESIGNATION

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED ADELE HELEN ANDERSON

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLAKE

View Document

07/10/107 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED MICHAEL DAVID BLAKE

View Document

23/02/1023 February 2010 TERMINATE SEC APPOINTMENT

View Document

23/02/1023 February 2010 TERMINATE DIR APPOINTMENT

View Document

23/02/1023 February 2010 TERMINATE DIR APPOINTMENT

View Document

23/02/1023 February 2010 TERMINATE DIR APPOINTMENT

View Document

23/02/1023 February 2010 TERMINATE DIR APPOINTMENT

View Document

18/02/1018 February 2010 SECRETARY APPOINTED COLIN GEOFFREY CLEAVES

View Document

16/02/1016 February 2010 SECRETARY APPOINTED COLIN GEOFFREY CLEAVES

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED GEORGE THOMPSON

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED KERRY DAVIES

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED RICHARD BENNISON

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED KEITH IAN ROBERT BANNISTER

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED JOHN GUTHRIE GRIFFITH JONES

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED MALCOLM NEIL MARSHALL

View Document

11/02/1011 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/02/1011 February 2010 COMPANY NAME CHANGED DNV IT GLOBAL SERVICES LIMITED CERTIFICATE ISSUED ON 11/02/10

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM PALACE HOUSE 3 CATHEDRAL STREET LONDON SE1 9DE

View Document

09/02/109 February 2010 CURRSHO FROM 31/12/2010 TO 30/09/2010

View Document

27/01/1027 January 2010

View Document

27/01/1027 January 2010

View Document

27/01/1027 January 2010

View Document

27/01/1027 January 2010

View Document

27/01/1027 January 2010

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, SECRETARY EWA HARDWICK

View Document

25/11/0925 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/11/0925 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/11/099 November 2009 SECRETARY APPOINTED ANIL SHARMA

View Document

21/10/0921 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/04/099 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 NC INC ALREADY ADJUSTED 19/12/08

View Document

06/01/096 January 2009 DIRECTOR APPOINTED MR PRADEEP VAMADEVAN

View Document

29/12/0829 December 2008 GBP NC 2001000/3151000 19/12/2008

View Document

19/12/0819 December 2008 SECRETARY APPOINTED MRS EWA TERESA HARDWICK

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL STOUT

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED ERIC DOULAS PAPE

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL LOGINOV

View Document

27/05/0827 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/04/0815 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

18/01/0818 January 2008 NC INC ALREADY ADJUSTED 18/12/07

View Document

18/01/0818 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

09/10/079 October 2007 COMPANY NAME CHANGED ECHELON CONSULTING LIMITED CERTIFICATE ISSUED ON 09/10/07

View Document

05/08/075 August 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07 FROM: ECHELON HOUSE 93 FLEET ROAD FLEET HAMPSHIRE GU51 3PJ

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007

View Document

30/04/0730 April 2007

View Document

27/06/0627 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

22/06/0622 June 2006 S-DIV 07/06/06

View Document

19/06/0619 June 2006 NEW SECRETARY APPOINTED

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006

View Document

15/06/0615 June 2006

View Document

15/06/0615 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0616 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/0611 May 2006

View Document

11/05/0611 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006

View Document

21/04/0621 April 2006 S-DIV 30/03/06

View Document

27/01/0627 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

10/05/0510 May 2005

View Document

10/05/0510 May 2005

View Document

10/05/0510 May 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004

View Document

19/04/0419 April 2004

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 REGISTERED OFFICE CHANGED ON 14/07/03 FROM: OAK HOUSE 5 ROBIN HOOD LANE SUTTON SURREY SM1 2SW

View Document

10/07/0310 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0312 May 2003 REGISTERED OFFICE CHANGED ON 12/05/03 FROM: 6-8 TUDOR COURT BRIGHTON ROAD SUTTON SURREY SM2 5AE

View Document

01/05/031 May 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003

View Document

01/05/031 May 2003

View Document

25/01/0325 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

30/11/0230 November 2002 REGISTERED OFFICE CHANGED ON 30/11/02 FROM: 14 READING ROAD SOUTH FLEET HAMPSHIRE GU13 9QL

View Document

17/04/0217 April 2002

View Document

17/04/0217 April 2002

View Document

17/04/0217 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

01/05/011 May 2001

View Document

01/05/011 May 2001

View Document

01/05/011 May 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 REGISTERED OFFICE CHANGED ON 02/01/01 FROM: WINDSOR HOUSE 50 PIERREFONDES AVENUE FARNBOROUGH HAMPSHIRE GU14 8NH

View Document

02/01/012 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000

View Document

20/04/0020 April 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 08/04/99; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 08/04/98; NO CHANGE OF MEMBERS

View Document

05/08/975 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/04/9725 April 1997 RETURN MADE UP TO 08/04/97; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/04/9617 April 1996 RETURN MADE UP TO 08/04/96; NO CHANGE OF MEMBERS

View Document

08/09/958 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/04/9510 April 1995 RETURN MADE UP TO 08/04/95; NO CHANGE OF MEMBERS

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/04/9414 April 1994 RETURN MADE UP TO 08/04/94; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993 NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

29/04/9329 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/04/938 April 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information