KSC CONSULTANTS LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2023-12-10 with no updates

View Document

24/07/2524 July 2025 NewConfirmation statement made on 2022-12-10 with no updates

View Document

12/06/2512 June 2025 Withdraw the company strike off application

View Document

02/06/252 June 2025 Micro company accounts made up to 2023-12-31

View Document

02/06/252 June 2025 Micro company accounts made up to 2022-12-31

View Document

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

View Document

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

View Document

20/05/2520 May 2025 Micro company accounts made up to 2021-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

17/01/2217 January 2022 Micro company accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Voluntary strike-off action has been suspended

View Document

09/12/219 December 2021 Voluntary strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

18/11/2118 November 2021 Application to strike the company off the register

View Document

21/01/2121 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 REGISTERED OFFICE CHANGED ON 21/01/2021 FROM FLAT 299, BUILDING 50 ARGYLL ROAD LONDON SE18 6PP ENGLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/05/2027 May 2020 DISS40 (DISS40(SOAD))

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT DJIMA

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED MR ROBERT SAMUEL DJIMA

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 168C HIGH ROAD CHADWELL HEATH LONDON RM6 6LU UNITED KINGDOM

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM FLAT 299, BUILDING 50 ARGYLL ROAD LONDON SE18 6PP ENGLAND

View Document

11/12/1811 December 2018 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