K & M EVANS CONSULTING LLP

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 Application to strike the limited liability partnership off the register

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/03/2311 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

17/07/2117 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/05/2015 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

16/07/1916 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/03/1910 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

15/08/1715 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

02/12/162 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, LLP MEMBER MATTHEW EVANS

View Document

30/08/1630 August 2016 LLP MEMBER APPOINTED MR IAN TREVOR HINTON

View Document

11/03/1611 March 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW JAMES EVANS / 03/01/2016

View Document

11/03/1611 March 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MRS KERRIE AMANDA EVANS / 24/02/2016

View Document

11/03/1611 March 2016 ANNUAL RETURN MADE UP TO 09/03/16

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM THE GRANGE 117 GRANGE ROAD BLUNHAM BEDFORDSHIRE MK44 3NT

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM THE GRANGE 117 GRANGE ROAD BLUNHAM BEDFORDSHIRE MK44 3NT

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 30 ASHBY ROAD TOWCESTER NORTHAMPTONSHIRE NN12 6PG

View Document

17/06/1517 June 2015 ANNUAL RETURN MADE UP TO 09/03/15

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 ANNUAL RETURN MADE UP TO 09/03/14

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 ANNUAL RETURN MADE UP TO 09/03/13

View Document

09/03/129 March 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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