KIRK 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
22/09/2522 September 2025 NewConfirmation statement made on 2025-09-19 with no updates

View Document

14/05/2414 May 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Director's details changed for Mr James Alan Kirkpatrick on 2023-10-23

View Document

23/10/2323 October 2023 Change of details for Mr James Alan Kirkpatrick as a person with significant control on 2023-10-23

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

23/10/2323 October 2023 Registered office address changed from 12a Freegrove Road 12a Freegrove Road London N7 9JN United Kingdom to 12a Freegrove Road London N7 9JN on 2023-10-23

View Document

23/10/2323 October 2023 Secretary's details changed for Mr James Alan Kirkpatrick on 2023-10-23

View Document

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

View Accounts

01/03/231 March 2023 Termination of appointment of Lily Jay Kirkpatrick as a director on 2023-03-01

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

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

View Accounts

14/12/2114 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

14/11/2114 November 2021 Registered office address changed from 45 Anson Road London N7 0AR England to 12a Freegrove Road London N7 9JN on 2021-11-14

View Document

14/11/2114 November 2021 Registered office address changed from 12a Freegrove Road London N7 9JN United Kingdom to 12a Freegrove Road London N7 9TN on 2021-11-14

View Document

14/11/2114 November 2021 Registered office address changed from 12a Freegrove Road London N7 9TN United Kingdom to 12a Freegrove Road 12a Freegrove Road London N7 9JN on 2021-11-14

View Document

17/10/2117 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

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

View Accounts

30/12/2030 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 15A SAVERNAKE ROAD LONDON NW3 2JT UNITED KINGDOM

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

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

View Accounts

01/12/181 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

28/10/1828 October 2018 REGISTERED OFFICE CHANGED ON 28/10/2018 FROM 87 ALBION HILL BRIGHTON BN2 9PA

View Document

28/10/1828 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

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

View Accounts

11/11/1711 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

11/11/1711 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

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

View Accounts

19/11/1619 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

27/10/1427 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/12/1313 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

28/12/1228 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS LILY JAY HARLEY / 27/12/2012

View Document

27/12/1227 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALAN KIRKPATRICK / 27/12/2012

View Document

27/12/1227 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALAN KIRKPATRICK / 27/12/2012

View Document

27/12/1227 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ALAN KIRKPATRICK / 27/12/2012

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

06/03/126 March 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR SUE KIRKPATRICK

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MS LILY JAY HARLEY

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/12/1012 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN KIRKPATRICK / 11/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUE KIRKPATRICK / 11/01/2010

View Document

05/02/095 February 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/12/0712 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 73 GIDLEY WAY HORSPATH OXFORD OXFORDSHIRE OX33 1RG

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/01/0431 January 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/03/03

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 SECRETARY RESIGNED

View Document

11/12/0211 December 2002 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