K & P CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

06/06/256 June 2025 Termination of appointment of John Richard Pike as a director on 2025-06-06

View Document

06/06/256 June 2025 Cessation of John Richard Pike as a person with significant control on 2025-06-06

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/10/2414 October 2024 Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR England to Threeways House Station Road Bourton-on-the-Water Cheltenham Gloucestershire GL54 2ER on 2024-10-14

View Document

20/09/2420 September 2024 Micro company accounts made up to 2023-12-31

View Document

07/07/247 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/08/2322 August 2023 Micro company accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/10/2213 October 2022 Director's details changed for Mr David Johnathan King on 2022-10-13

View Document

13/10/2213 October 2022 Secretary's details changed for Mr David Johnathan King on 2022-10-13

View Document

13/10/2213 October 2022 Director's details changed for Mr John Richard Pike on 2022-10-13

View Document

13/10/2213 October 2022 Change of details for Mr John Richard Pike as a person with significant control on 2022-10-13

View Document

13/10/2213 October 2022 Change of details for Mr David Jonathan King as a person with significant control on 2022-10-13

View Document

18/07/2218 July 2022 Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR to Threeways House Station Road Bourton-on-the-Water Cheltenham Gloucestershire GL54 2ER on 2022-07-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/07/1527 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/07/1415 July 2014 SAIL ADDRESS CREATED

View Document

15/07/1415 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/06/145 June 2014 Registered office address changed from , 2 Red House Square, Duncan Close Moulton Park, Northampton, Northamptonshire, NN3 6WL, England on 2014-06-05

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 2 RED HOUSE SQUARE DUNCAN CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6WL ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/07/1316 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD PIKE / 26/07/2012

View Document

26/07/1226 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHNATHAN KING / 26/07/2012

View Document

26/07/1226 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHNATHAN KING / 26/07/2012

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/07/1113 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/07/1013 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Registered office address changed from , 2 Red House Square, Duncan Close Moulton Park, Northampton, Northamptonshire, NN3 6QL, England on 2010-04-14

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 2 RED HOUSE SQUARE DUNCAN CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6QL ENGLAND

View Document

17/02/1017 February 2010 Registered office address changed from , 19 Moulton Park Office Village, Scirocco Close, Northampton, NN3 6AP on 2010-02-17

View Document

17/02/1017 February 2010 Registered office address changed from , 2 Redhouse Square, Duncan Close Moulton Park, Northampton, Northamptonshire, NN3 6WL on 2010-02-17

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 19 MOULTON PARK OFFICE VILLAGE SCIROCCO CLOSE NORTHAMPTON NN3 6AP

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 2 REDHOUSE SQUARE DUNCAN CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6WL

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/07/0929 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/07/0817 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/09/0529 September 2005

View Document

29/09/0529 September 2005 REGISTERED OFFICE CHANGED ON 29/09/05 FROM: MARCHANT HOUSE, 10 CHURCH STREET ALCESTER WARWICKSHIRE B49 5AJ

View Document

30/08/0530 August 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

07/07/047 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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