K A H CONSULTANCY LTD
Company Documents
Date | Description |
---|---|
22/02/2222 February 2022 | Final Gazette dissolved via voluntary strike-off |
22/02/2222 February 2022 | Final Gazette dissolved via voluntary strike-off |
07/12/217 December 2021 | First Gazette notice for voluntary strike-off |
07/12/217 December 2021 | First Gazette notice for voluntary strike-off |
30/11/2130 November 2021 | Application to strike the company off the register |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/08/1913 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
30/08/1830 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
23/10/1723 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
01/06/161 June 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
03/05/163 May 2016 | REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 73 BISHOPTON DRIVE MACCLESFIELD CHESHIRE SK11 8TS |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 5 June 2015 |
05/06/155 June 2015 | Annual accounts for year ending 05 Jun 2015 |
11/05/1511 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
10/05/1410 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
12/02/1412 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
15/05/1315 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
22/08/1222 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
10/05/1210 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
09/05/119 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/06/101 June 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON REBECCA JONES / 08/05/2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KARL JONES / 08/05/2010 |
14/11/0914 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
23/05/0823 May 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
13/03/0813 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
02/01/082 January 2008 | DIRECTOR RESIGNED |
05/06/075 June 2007 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
16/03/0716 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
09/05/069 May 2006 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
24/03/0624 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
29/06/0529 June 2005 | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
22/03/0522 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
24/06/0424 June 2004 | NEW DIRECTOR APPOINTED |
14/06/0414 June 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
29/03/0429 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
02/06/032 June 2003 | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS |
07/03/037 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
28/06/0228 June 2002 | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS |
13/12/0113 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
11/05/0111 May 2001 | RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS |
19/10/0019 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
11/05/0011 May 2000 | RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS |
07/12/997 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
14/05/9914 May 1999 | RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS |
29/05/9829 May 1998 | SECRETARY RESIGNED |
29/05/9829 May 1998 | DIRECTOR RESIGNED |
21/05/9821 May 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/05/9821 May 1998 | NEW DIRECTOR APPOINTED |
21/05/9821 May 1998 | REGISTERED OFFICE CHANGED ON 21/05/98 FROM: 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ |
08/05/988 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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