KADAK CONSULTING LTD
Company Documents
Date | Description |
---|---|
27/02/2427 February 2024 | Final Gazette dissolved via voluntary strike-off |
27/02/2427 February 2024 | Final Gazette dissolved via voluntary strike-off |
12/12/2312 December 2023 | First Gazette notice for voluntary strike-off |
12/12/2312 December 2023 | First Gazette notice for voluntary strike-off |
29/11/2329 November 2023 | Application to strike the company off the register |
16/10/2316 October 2023 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
10/07/2310 July 2023 | Confirmation statement made on 2023-07-10 with no updates |
24/01/2324 January 2023 | Current accounting period extended from 2023-03-31 to 2023-09-30 |
03/11/223 November 2022 | Registered office address changed from 7 Grand Avenue Hove East Sussex BN3 2LF England to 20 Apt#2, Residence at Montpelier Norfolk Terrace Brighton BN1 3LZ on 2022-11-03 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/08/215 August 2021 | Total exemption full accounts made up to 2021-03-31 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-10 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
24/06/2024 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/07/1915 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/09/1825 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES |
07/07/177 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/08/163 August 2016 | REGISTERED OFFICE CHANGED ON 03/08/2016 FROM 4TH FLOOR INTERNATIONAL HOUSE, QUEEN'S ROAD BRIGHTON EAST SUSSEX BN1 3XE UNITED KINGDOM |
03/08/163 August 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/02/1612 February 2016 | REGISTERED OFFICE CHANGED ON 12/02/2016 FROM GROUND FLOOR 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1UF |
12/02/1612 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SYED AZMATULLAH / 12/02/2016 |
12/08/1512 August 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/07/1411 July 2014 | Annual return made up to 11 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/03/144 March 2014 | REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 19 NEW ROAD BRIGHTON BN1 1UF ENGLAND |
15/08/1315 August 2013 | Annual return made up to 11 July 2013 with full list of shareholders |
14/08/1314 August 2013 | APPOINTMENT TERMINATED, DIRECTOR SYED AZMATULLAH |
14/08/1314 August 2013 | DIRECTOR APPOINTED MR SYED AZMATULLAH |
12/08/1312 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SYED AZMATULLAH / 12/08/2013 |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
16/07/1216 July 2012 | Annual return made up to 11 July 2012 with full list of shareholders |
11/05/1211 May 2012 | PREVEXT FROM 30/11/2011 TO 31/03/2012 |
11/05/1211 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/07/1111 July 2011 | Annual return made up to 11 July 2011 with full list of shareholders |
06/01/116 January 2011 | REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
06/01/116 January 2011 | DIRECTOR APPOINTED SYED AZMATULLAH |
06/01/116 January 2011 | APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD |
06/01/116 January 2011 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN KOE |
17/11/1017 November 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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