KELLINGER CONSULTING LTD

Company Documents

DateDescription
05/03/215 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 APPLICATION FOR STRIKING-OFF

View Document

10/02/2110 February 2021 PREVSHO FROM 31/01/2021 TO 31/07/2020

View Document

07/01/217 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

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

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

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

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

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

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PHILIP KELLY / 04/08/2017

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN PHILIP THOMAS KELLY / 04/08/2017

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 44 KINGSTON LANE SHOREHAM-BY-SEA BN43 6YB ENGLAND

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MS BARBARA ELBINGER / 04/08/2017

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 9 GREENLYDD CLOSE NITON VENTNOR ISLE OF WIGHT PO38 2BJ ENGLAND

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

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

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 44 KINGSTON LANE SHOREHAM-BY-SEA WEST SUSSEX BN43 6YB

View Document

24/02/1624 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

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

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/02/1525 February 2015 01/07/13 STATEMENT OF CAPITAL GBP 100

View Document

25/02/1525 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

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

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM GFF 5 GLENDALE ROAD HOVE BRIGHTON EAST SUSSEX BN3 6ES

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PHILIP KELLY / 07/03/2014

View Document

18/02/1418 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

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

View Accounts

29/01/1329 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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