KSC CONSULTANTS LTD
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2023-12-10 with no updates |
24/07/2524 July 2025 New | Confirmation statement made on 2022-12-10 with no updates |
12/06/2512 June 2025 | Withdraw the company strike off application |
02/06/252 June 2025 | Micro company accounts made up to 2023-12-31 |
02/06/252 June 2025 | Micro company accounts made up to 2022-12-31 |
20/05/2520 May 2025 | Registered office address changed from Forest Edge Longdown Marchwood Southampton SO40 4UH England to Forest Edge Longdown Marchwood Southampton SO40 4UH on 2025-05-20 |
20/05/2520 May 2025 | Registered office address changed from 30 Farm Close Calmore Southampton SO40 2AX England to Forest Edge Longdown Marchwood Southampton SO40 4UH on 2025-05-20 |
20/05/2520 May 2025 | Micro company accounts made up to 2021-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2021-12-10 with no updates |
17/01/2217 January 2022 | Micro company accounts made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/12/219 December 2021 | Voluntary strike-off action has been suspended |
09/12/219 December 2021 | Voluntary strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for voluntary strike-off |
30/11/2130 November 2021 | First Gazette notice for voluntary strike-off |
18/11/2118 November 2021 | Application to strike the company off the register |
21/01/2121 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
21/01/2121 January 2021 | REGISTERED OFFICE CHANGED ON 21/01/2021 FROM FLAT 299, BUILDING 50 ARGYLL ROAD LONDON SE18 6PP ENGLAND |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/05/2027 May 2020 | DISS40 (DISS40(SOAD)) |
26/05/2026 May 2020 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DJIMA |
26/05/2026 May 2020 | DIRECTOR APPOINTED MR ROBERT SAMUEL DJIMA |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
10/03/2010 March 2020 | FIRST GAZETTE |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/07/199 July 2019 | REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 168C HIGH ROAD CHADWELL HEATH LONDON RM6 6LU UNITED KINGDOM |
09/07/199 July 2019 | REGISTERED OFFICE CHANGED ON 09/07/2019 FROM FLAT 299, BUILDING 50 ARGYLL ROAD LONDON SE18 6PP ENGLAND |
11/12/1811 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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