KP CONSULTING PARTNERS LIMITED

Company Documents

DateDescription
06/09/256 September 2025 NewCompulsory strike-off action has been discontinued

View Document

06/09/256 September 2025 NewCompulsory strike-off action has been discontinued

View Document

04/09/254 September 2025 NewRegistered office address changed from Aura Business Centre Manners Road C/O Clearview Accountancy and Finance Ltd Manners Road Newark on Trent Nottinghamshire NG24 1BS England to Merrion the Glen Saltford Bristol BS31 3JP on 2025-09-04

View Document

04/09/254 September 2025 NewConfirmation statement made on 2025-05-24 with no updates

View Document

12/08/2512 August 2025 First Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 First Gazette notice for compulsory strike-off

View Document

23/02/2523 February 2025 Total exemption full accounts made up to 2024-05-29

View Document

14/08/2414 August 2024 Compulsory strike-off action has been discontinued

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-05-24 with updates

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

29/05/2429 May 2024 Annual accounts for year ending 29 May 2024

View Accounts

20/02/2420 February 2024 Total exemption full accounts made up to 2023-05-29

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-05-24 with updates

View Document

29/05/2329 May 2023 Annual accounts for year ending 29 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-29

View Document

29/05/2229 May 2022 Annual accounts for year ending 29 May 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-05-24 with updates

View Document

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

View Accounts

07/05/217 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM FLAT 21 NELSON HOUSE BATH BA1 2TL ENGLAND

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 37 GREAT PULTENEY STREET BATH BA2 4DA

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/02/1716 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

08/07/168 July 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/07/159 July 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM 21 NELSON HOUSE NELSON PLACE WEST BATH SOMERSET BA1 2TL

View Document

25/07/1425 July 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

24/05/1324 May 2013 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