KLUSTER CONSULTANCY LTD

Company Documents

DateDescription
14/10/2514 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

14/10/2514 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 First Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 First Gazette notice for voluntary strike-off

View Document

17/07/2517 July 2025 Confirmation statement made on 2025-07-17 with updates

View Document

17/07/2517 July 2025 Application to strike the company off the register

View Document

14/07/2514 July 2025 Appointment of Mr Abdullahi Osman as a director on 2025-07-01

View Document

14/07/2514 July 2025 Notification of Abdullahi Osman as a person with significant control on 2025-07-01

View Document

14/07/2514 July 2025 Cessation of Abdisalam Ali as a person with significant control on 2025-07-01

View Document

14/07/2514 July 2025 Termination of appointment of Abdisalam Ali as a director on 2023-07-01

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

14/02/2514 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

28/10/2328 October 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

11/01/2311 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDULLAHI OSMAN / 25/08/2020

View Document

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 2 FREDERICK STREET LONDON WC1X 0ND ENGLAND

View Document

26/08/2026 August 2020 PSC'S CHANGE OF PARTICULARS / MR ABDULLAHI OSMAN / 26/08/2020

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM SUITE 35 THE DESIGNWORKS PARK PARADE LONDON NW10 4HT UNITED KINGDOM

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM SUITE 35 PARK PARADE LONDON NW10 4HT ENGLAND

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM SUITE 35 -36 THE DESIGNWORKS PARK PARADE LONDON NW10 4HT UNITED KINGDOM

View Document

12/05/2012 May 2020 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