KINDYN CONSULTING LTD
Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Final Gazette dissolved following liquidation |
04/04/254 April 2025 | Final Gazette dissolved following liquidation |
04/01/254 January 2025 | Return of final meeting in a members' voluntary winding up |
08/10/248 October 2024 | Appointment of a voluntary liquidator |
08/10/248 October 2024 | Resolutions |
08/10/248 October 2024 | Declaration of solvency |
08/10/248 October 2024 | Registered office address changed from 15 Friday Street Warnham Horsham West Sussex RH12 3QY to C/O Parker Andrews Ltd 5th Floor, the Union Building, 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2024-10-08 |
01/10/241 October 2024 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Previous accounting period shortened from 2024-10-31 to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
03/05/243 May 2024 | Total exemption full accounts made up to 2023-10-31 |
02/12/232 December 2023 | Confirmation statement made on 2023-11-30 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
07/04/237 April 2023 | Total exemption full accounts made up to 2022-10-31 |
12/12/2212 December 2022 | Confirmation statement made on 2022-11-30 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/12/217 December 2021 | Confirmation statement made on 2021-11-30 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/05/2112 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
12/12/2012 December 2020 | CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES |
14/06/2014 June 2020 | 14/06/20 STATEMENT OF CAPITAL GBP 160.74 |
04/03/204 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
08/12/198 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
06/11/196 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PETER LLOYD / 01/11/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/08/1930 August 2019 | DIRECTOR APPOINTED MR WILLIAM PETER LLOYD |
30/08/1930 August 2019 | DIRECTOR APPOINTED MR EDWARD GEORGE LLOYD |
16/12/1816 December 2018 | 31/10/18 TOTAL EXEMPTION FULL |
09/12/189 December 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/06/1822 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/02/1726 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
13/12/1613 December 2016 | 13/12/16 STATEMENT OF CAPITAL GBP 36 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
06/10/166 October 2016 | DIRECTOR APPOINTED MRS MARGARET ANN LLOYD |
06/10/166 October 2016 | APPOINTMENT TERMINATED, SECRETARY MARGARET LLOYD |
06/01/166 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/01/155 January 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
27/11/1427 November 2014 | PREVSHO FROM 31/01/2015 TO 31/10/2014 |
14/11/1414 November 2014 | 14/11/14 STATEMENT OF CAPITAL GBP 12 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/09/1430 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
17/02/1417 February 2014 | COMPANY NAME CHANGED PL BIOCONSULTING LTD CERTIFICATE ISSUED ON 17/02/14 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
03/01/143 January 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
29/09/1329 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
07/01/137 January 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
03/01/123 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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