KATE MALCOMESS 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
25/08/2525 August 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

09/01/259 January 2025 Confirmation statement made on 2024-12-24 with no updates

View Document

22/04/2422 April 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/12/2327 December 2023 Confirmation statement made on 2023-12-24 with no updates

View Document

13/10/2313 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-24 with no updates

View Document

31/10/2231 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-24 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES

View Document

20/10/1820 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES

View Document

06/10/176 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN EILEEN RANGER MALCOMESS / 20/12/2016

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/01/1612 January 2016 SECRETARY APPOINTED MS JANET WILSON

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, SECRETARY ROSALIND DIXON

View Document

11/01/1611 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/12/1430 December 2014 Annual return made up to 24 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/12/1327 December 2013 Annual return made up to 24 December 2013 with full list of shareholders

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM JSA HOUSE 110 THE PARADE WATFORD HERTFORDSHIRE WD17 1GB ENGLAND

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN EILEEN RANGER MALCOMESS / 11/10/2013

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM 556 WANDSWORTH ROAD LONDON SW8 3JX

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/12/1227 December 2012 Annual return made up to 24 December 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/12/1128 December 2011 Annual return made up to 24 December 2011 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/12/1024 December 2010 Annual return made up to 24 December 2010 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/01/107 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN EILEEN RANGER MALCOMESS / 24/12/2009

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/12/0727 December 2007 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 212 DRAKE HOUSE 14 ST GEORGE WHARF LONDON SW8 2LR

View Document

05/11/075 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/079 February 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

29/12/0529 December 2005 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

13/01/0313 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

02/01/022 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

15/08/0115 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0115 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0115 August 2001 REGISTERED OFFICE CHANGED ON 15/08/01 FROM: GROUND FLOOR FLAT 297 NORWOOD ROAD LONDON SE24 9AQ

View Document

15/01/0115 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 S386 DIS APP AUDS 26/01/00

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 NEW SECRETARY APPOINTED

View Document

06/02/006 February 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/01/01

View Document

06/02/006 February 2000 S366A DISP HOLDING AGM 26/01/00

View Document

13/01/0013 January 2000 SECRETARY RESIGNED

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

24/12/9924 December 1999 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