KDC 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
07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

09/08/219 August 2021 Registered office address changed from C/O Taxassist Accountants Lime Kiln Business Centre Lime Kiln Royal Wootton Bassett Swindon SN4 7HF England to C/O Taxassist Accountants, Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 6JJ on 2021-08-09

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/08/2011 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/08/197 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE CROSS / 11/04/2019

View Document

11/04/1911 April 2019 PREVSHO FROM 31/08/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/05/1712 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

04/12/164 December 2016 REGISTERED OFFICE CHANGED ON 04/12/2016 FROM 16 BERANBURH FIELD WROUGHTON SWINDON SN4 0QL

View Document

10/09/1610 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 REGISTERED OFFICE CHANGED ON 31/08/2015 FROM C/O GROSVENOR HOUSE PRACTICE AVENING PRIORY PARK LONDON ROAD TETBURY GLOUCESTERSHIRE GL8 8HZ

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/08/1531 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/09/144 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MRS NICOLA JANE CROSS

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KIM CROSS / 20/08/2010

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM GROSVENOR HOUSE MARKET PLACE TETBURY GLOUCESTERSHIRE GL8 8DA ENGLAND

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KIM CROSS / 27/08/2010

View Document

05/09/125 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/09/116 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/09/103 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM UPPER FLOOR THE BARN CROSS HAYES MALMESBURY WILTSHIRE SN169BE UNITED KINGDOM

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 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


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