KPP CONSULTING LTD
Company Documents
Date | Description |
---|---|
03/05/253 May 2025 | Final Gazette dissolved following liquidation |
03/05/253 May 2025 | Final Gazette dissolved following liquidation |
03/02/253 February 2025 | Return of final meeting in a members' voluntary winding up |
29/02/2429 February 2024 | Declaration of solvency |
29/02/2429 February 2024 | Appointment of a voluntary liquidator |
29/02/2429 February 2024 | Resolutions |
29/02/2429 February 2024 | Registered office address changed from 1 Victor House Barnet Road London Colney St. Albans AL2 1BJ England to 49 Duke Street Darlington County Durham DL3 7SD on 2024-02-29 |
29/02/2429 February 2024 | Resolutions |
20/02/2420 February 2024 | Total exemption full accounts made up to 2023-06-30 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-12 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-06-30 |
04/01/234 January 2023 | Director's details changed for Mr Kishankumar Patel on 2023-01-04 |
04/01/234 January 2023 | Change of details for Mr Kishankumar Patel as a person with significant control on 2023-01-04 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/10/2125 October 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | Cessation of Kusumben Patel as a person with significant control on 2021-03-03 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-12 with updates |
22/07/2022 July 2020 | REGISTERED OFFICE CHANGED ON 22/07/2020 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
18/09/1918 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
03/09/183 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
04/10/174 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
04/01/174 January 2017 | REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/06/1623 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/06/1517 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
14/07/1414 July 2014 | 14/07/14 STATEMENT OF CAPITAL GBP 10 |
12/06/1412 June 2014 | 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