KURUNGAT CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Micro company accounts made up to 2024-06-30 |
17/06/2517 June 2025 | Compulsory strike-off action has been discontinued |
17/06/2517 June 2025 | Compulsory strike-off action has been discontinued |
16/06/2516 June 2025 | Confirmation statement made on 2025-06-08 with no updates |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
24/07/2424 July 2024 | Confirmation statement made on 2024-06-08 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
02/04/242 April 2024 | Director's details changed for Mr Nirmal Ram Kurungat on 2024-04-02 |
02/04/242 April 2024 | Change of details for Mr Nirmal Ram Kurungat as a person with significant control on 2024-04-02 |
02/04/242 April 2024 | Registered office address changed from 15 Deerdale Terrace Binley Coventry CV3 2JW England to 11 Lyttleton Close Binley Coventry CV3 2XG on 2024-04-02 |
27/03/2427 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-08 with updates |
14/03/2314 March 2023 | Micro company accounts made up to 2022-06-30 |
09/11/229 November 2022 | Micro company accounts made up to 2021-06-30 |
29/09/2229 September 2022 | Compulsory strike-off action has been discontinued |
29/09/2229 September 2022 | Compulsory strike-off action has been discontinued |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
24/11/2124 November 2021 | Micro company accounts made up to 2020-06-30 |
19/07/2119 July 2021 | Confirmation statement made on 2021-06-08 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/07/1910 July 2019 | PSC'S CHANGE OF PARTICULARS / MR NIRMAL RAM KURUNGAT / 03/07/2019 |
10/07/1910 July 2019 | REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 57 DICKENS ROAD COVENTRY CV6 2JQ |
10/07/1910 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIRMAL RAM KURUNGAT / 03/07/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
11/03/1911 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
25/01/1925 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIRMAL RAM KURUNGAT |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
02/03/172 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
28/07/1628 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
04/02/164 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
21/07/1521 July 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/04/159 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/07/1430 July 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
15/11/1315 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
16/07/1316 July 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
05/07/125 July 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
06/06/126 June 2012 | REGISTERED OFFICE CHANGED ON 06/06/2012 FROM FLAT 39 QUINTIN GURNEY HOUSE KESWICK HALL KESWICK NORWICH NR4 6RP UNITED KINGDOM |
06/06/126 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NIRMAL RAM KURUNGAT / 06/06/2012 |
08/12/118 December 2011 | REGISTERED OFFICE CHANGED ON 08/12/2011 FROM 18 BIRDHAVEN CLOSE BANBURY ROAD, LIGHTHORNE HEATH WARWICK CV35 0BE UNITED KINGDOM |
08/12/118 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NIRMAL RAM KURUNGAT / 08/12/2011 |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
27/06/1127 June 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
18/02/1118 February 2011 | REGISTERED OFFICE CHANGED ON 18/02/2011 FROM 1 WALDEGRAVE BASILDON ESSEX SS16 5EE |
18/02/1118 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NIRMAL RAM KURUNGAT / 18/02/2011 |
15/07/1015 July 2010 | REGISTERED OFFICE CHANGED ON 15/07/2010 FROM 57 WOODSTOCK CRESCENT LAINDON SS15 6LG UNITED KINGDOM |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIRMAL RAM KURUNGAT / 24/06/2010 |
18/06/1018 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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