KK CONSULT LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

11/08/2511 August 2025 NewApplication to strike the company off the register

View Document

13/05/2513 May 2025 Registered office address changed from 21-23 Croydon Road Caterham Surrey CR3 6PA to Suite 1B Quadrant House North 65 Croydon Road Caterham Surrey CR3 6PB on 2025-05-13

View Document

13/05/2513 May 2025 Director's details changed for Mrs Katharine Patricia Knight on 2025-05-13

View Document

13/05/2513 May 2025 Change of details for The Renewals Team Limited as a person with significant control on 2025-05-06

View Document

23/10/2423 October 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-07-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-23 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE PATRICIA KNIGHT / 22/03/2019

View Document

23/07/1923 July 2019 CESSATION OF KATHARINE PATRICIA KNIGHT AS A PSC

View Document

23/07/1923 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE RENEWALS TEAM LIMITED

View Document

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 9 MILES PLACE LIGHTWATER GU18 5LD UNITED KINGDOM

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

20/06/1820 June 2018 COMPANY NAME CHANGED KTK PROPERTY LIMITED CERTIFICATE ISSUED ON 20/06/18

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES TONG

View Document

31/05/1831 May 2018 CESSATION OF JAMES TONG AS A PSC

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR STEFAN KUEGLER

View Document

31/05/1831 May 2018 CESSATION OF STEFAN KUEGLER AS A PSC

View Document

04/08/174 August 2017 PSC'S CHANGE OF PARTICULARS / MRS KATHARINE MICHAEL KNIGHT / 04/08/2017

View Document

26/07/1726 July 2017 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