KSTOMER 'S CONSULTING LTD

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

13/02/2513 February 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

11/07/2411 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/09/236 September 2023 Compulsory strike-off action has been discontinued

View Document

06/09/236 September 2023 Compulsory strike-off action has been discontinued

View Document

05/09/235 September 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

05/09/235 September 2023 Accounts for a dormant company made up to 2022-09-30

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

14/05/2114 May 2021 CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN MOUNET

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM CARLYLE HOUSE LOWER GROUND FLOOR 235-237 VAUXHALL BRIDGE ROAD LONDON SW1V 1EJ ENGLAND

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

24/10/1924 October 2019 CESSATION OF SAAD TAALANE AS A PSC

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/09/194 September 2019 DISS40 (DISS40(SOAD))

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR JEAN RODRIGUE MOUNET

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR KHALID EL BATTAHI

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR SAAD TAALANE

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/06/1714 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/05/1720 May 2017 REGISTERED OFFICE CHANGED ON 20/05/2017 FROM CARLYLE HOUSE CARLYLE HOUSE, LOWER GROUND FLOOR 235-237 VAUXHALL BRIDGE ROAD LONDON SW1V 1EJ ENGLAND

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM COMMERCE HOUSE, 2ND FLOOR 6 LONDON STREET LONDON W2 1HR ENGLAND

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MR KHALID EL BATTAHI

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KHALID EL BATTAHI / 22/02/2017

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MR SAAD TAALANE

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR ABDERRAHIM OUDDIR

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR SAAD TAALANE

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR ABDERRAHIM OUDDIR

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR SAAD TAALANE

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCIS SACHS

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR SAAD TAALANE

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR FRANCIS DAVID SACHS

View Document

09/11/159 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

14/09/1514 September 2015 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