K DESIGN CONSULTANCY LLP

Company Documents

DateDescription
13/06/2513 June 2025 Liquidators' statement of receipts and payments to 2025-04-14

View Document

01/06/241 June 2024 Statement of affairs

View Document

09/05/249 May 2024 Determination

View Document

25/04/2425 April 2024 Appointment of a voluntary liquidator

View Document

13/04/2413 April 2024 Certificate of change of name

View Document

13/04/2413 April 2024 Change of name notice

View Document

12/04/2412 April 2024 Registered office address changed from 5 Fitzroy Square London W1T 5HH to Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ on 2024-04-12

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

11/04/2311 April 2023 Cessation of Glenn Stuart Kinnersley as a person with significant control on 2023-02-22

View Document

23/03/2323 March 2023 Termination of appointment of Glenn Stuart Kinnersley as a member on 2023-02-22

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

14/12/2214 December 2022 Location of register of charges has been changed from 2nd Floor Stc House 7 Elmfield Road Bromley Kent BR1 1LT to T Bromley Third Floor 15-17 London Road Bromley BR1 1DE

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

21/12/2121 December 2021 Member's details changed for Michael Paul Kent on 2021-12-21

View Document

15/12/1415 December 2014 ANNUAL RETURN MADE UP TO 21/11/14

View Document

15/12/1415 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

23/01/1423 January 2014 LLP MEMBER APPOINTED WILLIAM KENT

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL KENT

View Document

21/01/1421 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

05/12/135 December 2013 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL MCELROY / 31/07/2012

View Document

05/12/135 December 2013 ANNUAL RETURN MADE UP TO 21/11/13

View Document

05/12/135 December 2013 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL MCELROY / 01/11/2013

View Document

11/12/1211 December 2012 ANNUAL RETURN MADE UP TO 21/11/12

View Document

10/12/1210 December 2012 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL MCELROY / 01/09/2012

View Document

10/12/1210 December 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL PAUL KENT / 27/09/2012

View Document

19/10/1219 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

02/12/112 December 2011 ANNUAL RETURN MADE UP TO 21/11/11

View Document

19/10/1119 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/12/101 December 2010 ANNUAL RETURN MADE UP TO 21/11/10

View Document

03/08/103 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

27/11/0927 November 2009 SAIL ADDRESS CREATED

View Document

27/11/0927 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG MEM (LLP)

View Document

27/11/0927 November 2009 LLP ANNUAL RETURN ACCEPTED ON 21/11/09

View Document

08/12/088 December 2008 ANNUAL RETURN MADE UP TO 21/11/08

View Document

18/09/0818 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

13/06/0813 June 2008 ANNUAL RETURN MADE UP TO 21/11/06

View Document

04/06/084 June 2008 ANNUAL RETURN MADE UP TO 21/11/07

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/082 January 2008 MEMBER'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 NEW MEMBER APPOINTED

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/12/0520 December 2005 ANNUAL RETURN MADE UP TO 21/11/05

View Document

08/04/058 April 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/03/05

View Document

22/01/0522 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/041 December 2004 ANNUAL RETURN MADE UP TO 21/11/04

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/02/046 February 2004 ANNUAL RETURN MADE UP TO 21/11/03

View Document

28/07/0328 July 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/09/03

View Document

22/11/0222 November 2002 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information