KENDALL BLUCK CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/10/2414 October 2024 Termination of appointment of Angus Diarmid Macdougall as a director on 2024-10-10

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

14/10/2414 October 2024 Change of details for Matthew Bluck as a person with significant control on 2024-10-10

View Document

14/10/2414 October 2024 Cessation of Angus Diarmid Macdougall as a person with significant control on 2024-10-10

View Document

30/07/2430 July 2024 Micro company accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2023-03-31

View Document

16/06/2316 June 2023 Change of details for Mathew Bluck as a person with significant control on 2023-06-14

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

15/06/2315 June 2023 Notification of Helen Maynard as a person with significant control on 2023-06-14

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

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

View Accounts

10/11/2210 November 2022 Micro company accounts made up to 2022-03-31

View Document

28/02/2228 February 2022 Registered office address changed from Fifth Floor 10 st Bride Street London EC4A 4AD to Newport House Newport Road Stafford Staffordshire ST16 1DA on 2022-02-28

View Document

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

View Accounts

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

View Accounts

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

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

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

04/05/184 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, SECRETARY GD SECRETARIAL SERVICES LIMITED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/07/164 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR HENRY CARLETON

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR DEBORAH KENDALL

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

26/12/1226 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/07/1216 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM SIXTH FLOOR 90 FETTER LANE LONDON EC4A 1PT

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BLUCK / 16/01/2012

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ANGUS DIARMID MACDOUGALL / 16/01/2012

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR DEBORAH KENDALL / 16/01/2012

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR HENRY COWBURN SAVAGE CARLETON / 16/01/2012

View Document

26/01/1226 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GD SECRETARIAL SERVICES LIMITED / 16/01/2012

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR HENRY COWBURN SAVAGE CARLETON / 16/01/2012

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1115 December 2011 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

03/10/113 October 2011 CORPORATE SECRETARY APPOINTED GD SECRETARIAL SERVICES LIMITED

View Document

03/10/113 October 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, SECRETARY JULIE MERRY

View Document

18/08/1118 August 2011 COMPANY NAME CHANGED ZIRCADIAN CONSULTING LIMITED CERTIFICATE ISSUED ON 18/08/11

View Document

16/08/1116 August 2011 CHANGE OF NAME 11/08/2011

View Document

16/06/1116 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR HENRY COWBURN SAVAGE CARLETON / 17/05/2011

View Document

03/06/113 June 2011 20/05/11 STATEMENT OF CAPITAL GBP 100

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR YASMIN AHMED-LITTLE

View Document

03/03/113 March 2011 DIRECTOR APPOINTED DR ANGUS DIARMID MACDOUGALL

View Document

28/07/1028 July 2010 SAIL ADDRESS CREATED

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED DR YASMIN AHMED-LITTLE

View Document

28/07/1028 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANGUS MACOUGALL

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED DR DEBORAH KENDALL

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED MR MATTHEW BLUCK

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED DR HENRY COWBURN SAVAGE CARLETON

View Document

08/06/108 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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