KB ASSOCIATES CONSULTING (UK) LLP
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Location of register of charges has been changed from 3rd Floor Central Square 29 Wellington Street Leeds England LS1 4DL to 3rd Floor Centeral Square 29 Wellington Street Leeds England LS1 4DL |
15/04/2515 April 2025 | Register(s) moved to registered inspection location 3rd Floor Centeral Square 29 Wellington Street Leeds England LS1 4DL |
01/04/251 April 2025 | Location of register of charges has been changed to 3rd Floor Central Square 29 Wellington Street Leeds England LS1 4DL |
18/02/2518 February 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 2025-02-18 |
31/01/2531 January 2025 | Declaration of solvency |
29/01/2529 January 2025 | Determination |
28/01/2528 January 2025 | Appointment of a voluntary liquidator |
16/10/2416 October 2024 | Full accounts made up to 2023-12-31 |
24/09/2424 September 2024 | Member's details changed for Mr Peter James Northcott on 2024-09-24 |
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 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-21 with no updates |
21/05/2421 May 2024 | Notification of a person with significant control statement |
21/05/2421 May 2024 | Cessation of Sigma Irish Topco Limited as a person with significant control on 2023-10-02 |
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 |
14/02/2414 February 2024 | Member's details changed for Mr Peter James Northcott on 2021-08-11 |
14/02/2414 February 2024 | Cessation of Michael John Kirby as a person with significant control on 2023-10-02 |
14/02/2414 February 2024 | Notification of Sigma Irish Topco Limited as a person with significant control on 2023-10-02 |
31/10/2331 October 2023 | Full accounts made up to 2022-12-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-21 with no updates |
12/10/2212 October 2022 | Total exemption full accounts made up to 2021-12-31 |
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 Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-09-26 |
04/03/224 March 2022 | Total exemption full accounts made up to 2021-03-31 |
15/02/2215 February 2022 | Previous accounting period shortened from 2022-03-31 to 2021-12-31 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
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 |
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 |
12/06/1812 June 2018 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / K B ASSOCIATES CONSULTING LTD / 12/06/2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
05/01/185 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
20/06/1720 June 2017 | REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
07/01/177 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
16/11/1616 November 2016 | LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER JAMES NORTHCOTT / 16/11/2016 |
15/06/1615 June 2016 | ANNUAL RETURN MADE UP TO 21/05/16 |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/06/1515 June 2015 | ANNUAL RETURN MADE UP TO 21/05/15 |
06/02/156 February 2015 | APPOINTMENT TERMINATED, LLP MEMBER PHILLIP CHAPPLE |
23/01/1523 January 2015 | APPOINTMENT TERMINATED, LLP MEMBER PETER NORTHCOTT |
23/01/1523 January 2015 | REGISTERED OFFICE CHANGED ON 23/01/2015 FROM PENWARREN HOUSE PLAINS ROAD LITTLE TOTHAM MALDON ESSEX CM9 8JG |
23/01/1523 January 2015 | LLP MEMBER APPOINTED MR PETER JAMES NORTHCOTT |
14/01/1514 January 2015 | APPOINTMENT TERMINATED, LLP MEMBER ANDREW RITCHIE |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/06/1417 June 2014 | LLP MEMBER APPOINTED MR PETER NORTHCOTT |
17/06/1417 June 2014 | ANNUAL RETURN MADE UP TO 21/05/14 |
16/12/1316 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
17/06/1317 June 2013 | ANNUAL RETURN MADE UP TO 21/05/13 |
17/06/1317 June 2013 | LLP MEMBER APPOINTED MR ANDREW GORDON RITCHIE |
02/01/132 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
14/06/1214 June 2012 | ANNUAL RETURN MADE UP TO 21/05/12 |
07/11/117 November 2011 | 31/03/11 TOTAL EXEMPTION FULL |
23/05/1123 May 2011 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / K B ASSOCIATES CONSULTING LTD / 30/05/2010 |
23/05/1123 May 2011 | ANNUAL RETURN MADE UP TO 21/05/11 |
17/03/1117 March 2011 | REGISTERED OFFICE CHANGED ON 17/03/2011 FROM C/O SCHULTE ROTH & ZABEL INTERNATIONAL LLP HEATHCOAT HOUSE 20 SAVILE ROW LONDON W1S 3PR |
22/02/1122 February 2011 | CURRSHO FROM 31/05/2011 TO 31/03/2011 |
21/05/1021 May 2010 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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