K & P CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/09/2511 September 2025 New | Micro company accounts made up to 2024-12-31 |
06/06/256 June 2025 | Termination of appointment of John Richard Pike as a director on 2025-06-06 |
06/06/256 June 2025 | Cessation of John Richard Pike as a person with significant control on 2025-06-06 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
14/10/2414 October 2024 | Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR England to Threeways House Station Road Bourton-on-the-Water Cheltenham Gloucestershire GL54 2ER on 2024-10-14 |
20/09/2420 September 2024 | Micro company accounts made up to 2023-12-31 |
07/07/247 July 2024 | Confirmation statement made on 2024-07-07 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/08/2322 August 2023 | Micro company accounts made up to 2022-12-31 |
10/07/2310 July 2023 | Confirmation statement made on 2023-07-07 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/10/2213 October 2022 | Director's details changed for Mr David Johnathan King on 2022-10-13 |
13/10/2213 October 2022 | Secretary's details changed for Mr David Johnathan King on 2022-10-13 |
13/10/2213 October 2022 | Director's details changed for Mr John Richard Pike on 2022-10-13 |
13/10/2213 October 2022 | Change of details for Mr John Richard Pike as a person with significant control on 2022-10-13 |
13/10/2213 October 2022 | Change of details for Mr David Jonathan King as a person with significant control on 2022-10-13 |
18/07/2218 July 2022 | Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR to Threeways House Station Road Bourton-on-the-Water Cheltenham Gloucestershire GL54 2ER on 2022-07-18 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-07 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/09/1910 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
12/09/1712 September 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/08/164 August 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/07/1527 July 2015 | Annual return made up to 7 July 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/07/1415 July 2014 | SAIL ADDRESS CREATED |
15/07/1415 July 2014 | Annual return made up to 7 July 2014 with full list of shareholders |
15/07/1415 July 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
05/06/145 June 2014 | Registered office address changed from , 2 Red House Square, Duncan Close Moulton Park, Northampton, Northamptonshire, NN3 6WL, England on 2014-06-05 |
05/06/145 June 2014 | REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 2 RED HOUSE SQUARE DUNCAN CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6WL ENGLAND |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/07/1316 July 2013 | Annual return made up to 7 July 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
09/08/129 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/07/1226 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD PIKE / 26/07/2012 |
26/07/1226 July 2012 | Annual return made up to 7 July 2012 with full list of shareholders |
26/07/1226 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHNATHAN KING / 26/07/2012 |
26/07/1226 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHNATHAN KING / 26/07/2012 |
09/08/119 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
13/07/1113 July 2011 | Annual return made up to 7 July 2011 with full list of shareholders |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
13/07/1013 July 2010 | Annual return made up to 7 July 2010 with full list of shareholders |
14/04/1014 April 2010 | Registered office address changed from , 2 Red House Square, Duncan Close Moulton Park, Northampton, Northamptonshire, NN3 6QL, England on 2010-04-14 |
14/04/1014 April 2010 | REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 2 RED HOUSE SQUARE DUNCAN CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6QL ENGLAND |
17/02/1017 February 2010 | Registered office address changed from , 19 Moulton Park Office Village, Scirocco Close, Northampton, NN3 6AP on 2010-02-17 |
17/02/1017 February 2010 | Registered office address changed from , 2 Redhouse Square, Duncan Close Moulton Park, Northampton, Northamptonshire, NN3 6WL on 2010-02-17 |
17/02/1017 February 2010 | REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 19 MOULTON PARK OFFICE VILLAGE SCIROCCO CLOSE NORTHAMPTON NN3 6AP |
17/02/1017 February 2010 | REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 2 REDHOUSE SQUARE DUNCAN CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6WL |
29/09/0929 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
29/07/0929 July 2009 | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
17/07/0817 July 2008 | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS |
21/08/0721 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
12/07/0712 July 2007 | RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS |
07/08/067 August 2006 | RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS |
28/03/0628 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
29/09/0529 September 2005 | |
29/09/0529 September 2005 | REGISTERED OFFICE CHANGED ON 29/09/05 FROM: MARCHANT HOUSE, 10 CHURCH STREET ALCESTER WARWICKSHIRE B49 5AJ |
30/08/0530 August 2005 | RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS |
01/06/051 June 2005 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05 |
07/07/047 July 2004 | 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