AK VARSITY CONSULTING LIMITED

Company Documents

DateDescription
03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

04/03/194 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 COMPANY NAME CHANGED ANDREW KEAN CONSULTING LIMITED CERTIFICATE ISSUED ON 16/02/18

View Document

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALEXANDER KEAN / 30/10/2017

View Document

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW ALEXANDER KEAN / 30/10/2017

View Document

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / MRS ALLYSON MARGARET KEAN / 30/10/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLYSON KEAN

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW ALEXANDER KEAN / 30/08/2016

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/11/1624 November 2016 30/08/16 STATEMENT OF CAPITAL GBP 2

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALEXANDER KEAN / 07/12/2015

View Document

03/09/153 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/09/145 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALEXANDER KEAN / 17/02/2014

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MR ANDREW ALEXANDER KEAN

View Document

29/08/1329 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company