KAD CONSULTING ENGINEERS LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Micro company accounts made up to 2024-09-30

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

25/04/2425 April 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

20/10/2320 October 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Current accounting period shortened from 2022-09-28 to 2022-09-27

View Document

27/06/2327 June 2023 Previous accounting period shortened from 2022-09-29 to 2022-09-28

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

16/12/2216 December 2022 Change of details for Mr Kandarp Harsukhbhai Joshi as a person with significant control on 2022-11-11

View Document

16/12/2216 December 2022 Director's details changed for Mr Kandarp Harsukhbhai Joshi on 2022-11-10

View Document

16/12/2216 December 2022 Registered office address changed from Suite 208 Britannia House 1-11 Glenthorne Road London W6 0LH England to Suite 609 Britannia House 1-11 Glenthorne Road London W6 0LH on 2022-12-16

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/01/2121 January 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

30/04/2030 April 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

11/02/1911 February 2019 30/09/18 UNAUDITED ABRIDGED

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM SUITE 402 BRITANNIA HOUSE 1-11 GLENTHORNE ROAD LONDON W6 0LH

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / KANDARP HARSUKHBHAI JOSHI / 06/11/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/07/189 July 2018 30/09/17 UNAUDITED ABRIDGED

View Document

29/06/1829 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/04/1718 April 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/04/167 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

15/03/1615 March 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/04/151 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

21/11/1421 November 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/05/141 May 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

20/01/1420 January 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / KANDARP HARSUKHBHAI JOSHI / 19/08/2013

View Document

20/06/1320 June 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

09/01/139 January 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 53 CAMBRIDGE GROVE HAMMERSMITH LONDON W6 0LB

View Document

18/04/1218 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

01/12/111 December 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

14/12/1014 December 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KANDARP HARSUKHBHAI JOSHI / 02/11/2010

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, SECRETARY HILL OF BEANS LIMITED

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KANDARP HARSUKHBHAI JOSHI / 01/12/2009

View Document

25/05/1025 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILL OF BEANS LIMITED / 01/12/2009

View Document

25/05/1025 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

18/12/0918 December 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

16/06/0916 June 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / KANDARP JOSHI / 15/06/2009

View Document

27/11/0827 November 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

24/11/0824 November 2008 PREVSHO FROM 30/04/2009 TO 30/09/2008

View Document

01/04/081 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information