K B ASSOCIATES CONSULTING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Register(s) moved to registered inspection location 3rd Floor Central Square 29 Wellington Street Leeds LS1 4DL |
31/01/2531 January 2025 | Register inspection address has been changed to 3rd Floor Central Square 29 Wellington Street Leeds LS1 4DL |
31/01/2531 January 2025 | Declaration of solvency |
31/01/2531 January 2025 | Register inspection address has been changed from 3rd Floor Central Square 29 Wellington Street Leeds LS1 4DL England to 3rd Floor Central Square 29 Wellington Street Leeds LS1 4DL |
31/01/2531 January 2025 | Register(s) moved to registered inspection location 3rd Floor Central Square 29 Wellington Street Leeds LS1 4DL |
27/01/2527 January 2025 | Resolutions |
27/01/2527 January 2025 | Registered office address changed from 3rd Floor Central Square 29 Wellington Street Leeds LS1 4DL England to 1 More London Place London SE1 2AF on 2025-01-27 |
27/01/2527 January 2025 | Appointment of a voluntary liquidator |
16/10/2416 October 2024 | Accounts for a small company made up to 2023-12-31 |
24/09/2424 September 2024 | Director's details changed for Mr Peter James Northcott on 2024-09-24 |
12/07/2412 July 2024 | Registered office address changed from 3rd Floor 29 Wellington Street Central Square Leeds LS1 4DL United Kingdom to 3rd Floor Central Square 29 Wellington Street Leeds LS1 4DL on 2024-07-12 |
23/05/2423 May 2024 | Cessation of Sigma Irish Topco Limited as a person with significant control on 2023-10-02 |
23/05/2423 May 2024 | Notification of a person with significant control statement |
04/04/244 April 2024 | Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL England to 3rd Floor 29 Wellington Street Central Square Leeds LS1 4DL on 2024-04-04 |
14/02/2414 February 2024 | Notification of Sigma Irish Topco Limited as a person with significant control on 2023-10-02 |
14/02/2414 February 2024 | Director's details changed for Mr Peter James Northcott on 2021-08-11 |
14/02/2414 February 2024 | Cessation of Michael John Kirby as a person with significant control on 2023-10-02 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
07/10/237 October 2023 | Accounts for a small company made up to 2022-12-31 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
26/09/2226 September 2022 | Registered office address changed from Suite 1, 3rd Floor 11-12 st James's Square London SW1Y 4LB England to 50 Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-09-26 |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
26/09/2226 September 2022 | Registered office address changed from 50 Suite 1, 7th Floor 50 Broadway London SW1H 0BL England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-09-26 |
15/02/2215 February 2022 | Previous accounting period shortened from 2022-03-31 to 2021-12-31 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
09/02/229 February 2022 | Total exemption full accounts made up to 2021-03-31 |
09/02/199 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
02/01/192 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | Registered office address changed from , 11 st. James's Square, Suite 1, 3rd Floor, London, SW1Y 4LB, England to 1 More London Place London SE1 2AF on 2018-11-30 |
30/11/1830 November 2018 | REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 11-12 SUITE 1, 3RD FLOOR 11-12 ST JAMES'S SQUARE LONDON SW1Y 4LB ENGLAND |
30/11/1830 November 2018 | REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 11 ST. JAMES'S SQUARE SUITE 1, 3RD FLOOR LONDON SW1Y 4LB ENGLAND |
30/11/1830 November 2018 | Registered office address changed from , 11-12 Suite 1, 3rd Floor, 11-12 st James's Square, London, SW1Y 4LB, England to 1 More London Place London SE1 2AF on 2018-11-30 |
12/06/1812 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES NORTHCOTT / 12/06/2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
05/01/185 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
20/06/1720 June 2017 | Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS to 1 More London Place London SE1 2AF on 2017-06-20 |
20/06/1720 June 2017 | Registered office address changed from , 11 st. James's Square, London, SW1Y 4LB, England to 1 More London Place London SE1 2AF on 2017-06-20 |
20/06/1720 June 2017 | REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS |
20/06/1720 June 2017 | REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 11 ST. JAMES'S SQUARE LONDON SW1Y 4LB ENGLAND |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
07/01/177 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
22/02/1622 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/08/1521 August 2015 | APPOINTMENT TERMINATED, DIRECTOR MIKE KIRBY |
21/08/1521 August 2015 | DIRECTOR APPOINTED MR PETER JAMES NORTHCOTT |
06/02/156 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
06/02/156 February 2015 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP CHAPPLE |
06/02/156 February 2015 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP CHAPPLE |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/03/143 March 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
16/12/1316 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
13/02/1313 February 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
03/01/133 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
12/11/1212 November 2012 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE CAWLEY |
09/02/129 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
04/11/114 November 2011 | 31/03/11 TOTAL EXEMPTION FULL |
14/02/1114 February 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
14/02/1114 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP CHAPPLE / 14/02/2011 |
24/12/1024 December 2010 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
11/05/1011 May 2010 | REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 150 MINORIES LONDON EC3N 1LS UNITED KINGDOM |
11/05/1011 May 2010 | Registered office address changed from , 150 Minories, London, EC3N 1LS, United Kingdom on 2010-05-11 |
05/02/105 February 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