K B ASSOCIATES CONSULTING LTD

Company Documents

DateDescription
31/01/2531 January 2025 Register(s) moved to registered inspection location 3rd Floor Central Square 29 Wellington Street Leeds LS1 4DL

View Document

31/01/2531 January 2025 Register inspection address has been changed to 3rd Floor Central Square 29 Wellington Street Leeds LS1 4DL

View Document

31/01/2531 January 2025 Declaration of solvency

View Document

31/01/2531 January 2025 Register inspection address has been changed from 3rd Floor Central Square 29 Wellington Street Leeds LS1 4DL England to 3rd Floor Central Square 29 Wellington Street Leeds LS1 4DL

View Document

31/01/2531 January 2025 Register(s) moved to registered inspection location 3rd Floor Central Square 29 Wellington Street Leeds LS1 4DL

View Document

27/01/2527 January 2025 Resolutions

View Document

27/01/2527 January 2025 Registered office address changed from 3rd Floor Central Square 29 Wellington Street Leeds LS1 4DL England to 1 More London Place London SE1 2AF on 2025-01-27

View Document

27/01/2527 January 2025 Appointment of a voluntary liquidator

View Document

16/10/2416 October 2024 Accounts for a small company made up to 2023-12-31

View Document

24/09/2424 September 2024 Director's details changed for Mr Peter James Northcott on 2024-09-24

View Document

12/07/2412 July 2024 Registered office address changed from 3rd Floor 29 Wellington Street Central Square Leeds LS1 4DL United Kingdom to 3rd Floor Central Square 29 Wellington Street Leeds LS1 4DL on 2024-07-12

View Document

23/05/2423 May 2024 Cessation of Sigma Irish Topco Limited as a person with significant control on 2023-10-02

View Document

23/05/2423 May 2024 Notification of a person with significant control statement

View Document

04/04/244 April 2024 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL England to 3rd Floor 29 Wellington Street Central Square Leeds LS1 4DL on 2024-04-04

View Document

14/02/2414 February 2024 Notification of Sigma Irish Topco Limited as a person with significant control on 2023-10-02

View Document

14/02/2414 February 2024 Director's details changed for Mr Peter James Northcott on 2021-08-11

View Document

14/02/2414 February 2024 Cessation of Michael John Kirby as a person with significant control on 2023-10-02

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

07/10/237 October 2023 Accounts for a small company made up to 2022-12-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

26/09/2226 September 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st James's Square London SW1Y 4LB England to 50 Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-09-26

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Registered office address changed from 50 Suite 1, 7th Floor 50 Broadway London SW1H 0BL England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-09-26

View Document

15/02/2215 February 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Registered office address changed from , 11 st. James's Square, Suite 1, 3rd Floor, London, SW1Y 4LB, England to 1 More London Place London SE1 2AF on 2018-11-30

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 11-12 SUITE 1, 3RD FLOOR 11-12 ST JAMES'S SQUARE LONDON SW1Y 4LB ENGLAND

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 11 ST. JAMES'S SQUARE SUITE 1, 3RD FLOOR LONDON SW1Y 4LB ENGLAND

View Document

30/11/1830 November 2018 Registered office address changed from , 11-12 Suite 1, 3rd Floor, 11-12 st James's Square, London, SW1Y 4LB, England to 1 More London Place London SE1 2AF on 2018-11-30

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES NORTHCOTT / 12/06/2018

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS to 1 More London Place London SE1 2AF on 2017-06-20

View Document

20/06/1720 June 2017 Registered office address changed from , 11 st. James's Square, London, SW1Y 4LB, England to 1 More London Place London SE1 2AF on 2017-06-20

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 11 ST. JAMES'S SQUARE LONDON SW1Y 4LB ENGLAND

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/02/1622 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR MIKE KIRBY

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MR PETER JAMES NORTHCOTT

View Document

06/02/156 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR PHILLIP CHAPPLE

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR PHILLIP CHAPPLE

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/03/143 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

13/02/1313 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR CLAIRE CAWLEY

View Document

09/02/129 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

04/11/114 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/02/1114 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP CHAPPLE / 14/02/2011

View Document

24/12/1024 December 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 150 MINORIES LONDON EC3N 1LS UNITED KINGDOM

View Document

11/05/1011 May 2010 Registered office address changed from , 150 Minories, London, EC3N 1LS, United Kingdom on 2010-05-11

View Document

05/02/105 February 2010 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