JKD CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-06-23 with no updates

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 Micro company accounts made up to 2024-03-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with updates

View Document

31/05/2331 May 2023 Appointment of Mrs Deborah Park as a director on 2023-05-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Registered office address changed from 1 Anderson Street Airdrie ML6 0AA Scotland to Units 8-10 Hindsland Road Larkhall ML9 2PA on 2023-02-21

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

05/11/215 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-04-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/03/2124 March 2021 REGISTERED OFFICE CHANGED ON 24/03/2021 FROM 7 FAIRYKNOWE GARDENS BOTHWELL GLASGOW G71 8RW SCOTLAND

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/12/198 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/12/198 December 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/06/186 June 2018 COMPANY NAME CHANGED ALLERDYCE PROPERTY LIMITED CERTIFICATE ISSUED ON 06/06/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/12/175 December 2017 DISS40 (DISS40(SOAD))

View Document

02/12/172 December 2017 REGISTERED OFFICE CHANGED ON 02/12/2017 FROM 2 2 ALLERDEYCE ROAD GREAT WESTERN RETAIL PARK GLASGOW G15 6AX SCOTLAND

View Document

02/12/172 December 2017 DIRECTOR APPOINTED MR JOHN DEVLIN

View Document

02/12/172 December 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

02/12/172 December 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

02/12/172 December 2017 CESSATION OF JOHN WEBB AS A PSC

View Document

02/12/172 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WEBB

View Document

17/10/1717 October 2017 FIRST GAZETTE

View Document

13/05/1713 May 2017 DIRECTOR APPOINTED MR JOHN WEBB

View Document

13/05/1713 May 2017 APPOINTMENT TERMINATED, SECRETARY JOHN DEVLIN

View Document

13/05/1713 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN DEVLIN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN WEBB

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 7 FAIRYKNOWE GARDENS BOTHWELL GLASGOW G71 8RW SCOTLAND

View Document

28/10/1528 October 2015 CURREXT FROM 30/09/2016 TO 31/03/2017

View Document

30/09/1530 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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