K H A CONSULTANCY LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

15/09/2515 September 2025 NewApplication to strike the company off the register

View Document

08/09/258 September 2025 NewTotal exemption full accounts made up to 2025-07-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-07-31

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

05/11/145 November 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

20/10/1420 October 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM
4 HOLLY LANE
NEW MILTON
HAMPSHIRE
BH25 5RF
ENGLAND

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM
4 HOLLY LANE
NEW MILTON
HAMPSHIRE
BH25 5RF
ENGLAND

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HOLLAND / 27/09/2014

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM
4 HOLLY LANE
NEW MILTON
HAMPSHIRE
BH25 5RF
ENGLAND

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM
76 ASHLEY ROAD
NEW MILTON
HANTS
BH25 5BP

View Document

23/12/1323 December 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

03/10/133 October 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

24/04/1324 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

17/08/1217 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

06/03/126 March 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

24/09/1124 September 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

07/10/107 October 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

04/08/104 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HOLLAND / 03/07/2010

View Document

16/03/1016 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

26/08/0926 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

11/08/0811 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 SECRETARY'S CHANGE OF PARTICULARS / KIM MERRELL / 10/08/2008

View Document

28/05/0828 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS

View Document

04/07/074 July 2007 RETURN MADE UP TO 13/07/06; NO CHANGE OF MEMBERS

View Document

07/03/077 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM:
156 GORE ROAD
NEW MILTON
HAMPSHIRE BH25 6SJ

View Document

06/03/076 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

30/11/0530 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 SECRETARY RESIGNED

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 NEW SECRETARY APPOINTED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 REGISTERED OFFICE CHANGED ON 26/07/01 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

13/07/0113 July 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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