KAHORO CONSULTING UK LTD

Company Documents

DateDescription
15/08/1615 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MS SUSAN WANGUI KAHORO

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER KAHORO

View Document

16/05/1616 May 2016 TERMINATE DIR APPOINTMENT

View Document

14/05/1614 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

14/05/1614 May 2016 APPOINTMENT TERMINATED, SECRETARY PENINA KIHARA

View Document

14/05/1614 May 2016 APPOINTMENT TERMINATED, SECRETARY PENINA KIHARA

View Document

14/05/1614 May 2016 APPOINTMENT TERMINATED, DIRECTOR PENINA KIHARA

View Document

14/05/1614 May 2016 01/01/16 STATEMENT OF CAPITAL GBP 25800

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/08/154 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/06/155 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS PENINA WAMBUI KIHARA / 01/04/2015

View Document

05/06/155 June 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KIHARA KAHORO / 01/02/2015

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENINA WAMBUI KIHARA / 01/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/01/1521 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044183990001

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM
2ND FLOOR NEW ENTERPRISE HOUSE
149-151 HIGH ROAD CHADWELL HEATH
ROMFORD
LONDON
RM6 6PL

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/07/148 July 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/03/1411 March 2014 DIRECTOR APPOINTED MR PETER KIHARA KAHORO

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER KAHORO

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM
UNIT 48 SHAFTESBURY CENTRE
PERCY STREET
SWINDON
SN2 2AZ
UNITED KINGDOM

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MRS PENINA WAMBUI KIHARA

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/05/134 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS PENINA WAMBUI KIHARA / 22/03/2013

View Document

04/05/134 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

04/05/134 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KIHARA KAHORO / 22/03/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/02/1319 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/05/1225 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS PENINA WAMBUI KIHARA / 01/01/2012

View Document

25/05/1225 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KIHARA KAHORO / 01/01/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM C/O FRED MICHAEL & CO LTD 1041 HIGH ROAD CHADWELL HEATH ROMFORD RM6 4AU UNITED KINGDOM

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM SHAFTESBURY CENTRE PERCY STREET SWINDON SN2 2AZ UNITED KINGDOM

View Document

21/04/1121 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, SECRETARY PETER KAHORO

View Document

21/04/1121 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS PENINA WAMBUI KIHARA / 15/04/2011

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KIHARA KAHORO / 15/04/2011

View Document

29/01/1129 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/10/1012 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER KIHARA KAHORO / 01/06/2010

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 50 CHEAPSIDE LUTON LU1 2HN UNITED KINGDOM

View Document

12/10/1012 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS PENINA WAMBUI KIHARA / 01/06/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KIHARA KAHORO / 17/04/2010

View Document

25/05/1025 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/06/096 June 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/08 FROM: 56 CHURCHILL ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 3JD

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: 20-22 WELLINGTON STREET LUTON BEDFORDSHIRE LU1 2QH

View Document

12/05/0612 May 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 REGISTERED OFFICE CHANGED ON 13/10/05 FROM: LAROC HOUSE 13 SOULBURY ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 2RL

View Document

15/08/0515 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

27/06/0527 June 2005 NEW SECRETARY APPOINTED

View Document

28/04/0528 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 SECRETARY RESIGNED

View Document

21/03/0521 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

14/03/0514 March 2005 REGISTERED OFFICE CHANGED ON 14/03/05 FROM: LAROC HOUSE 13-15 SOULBURY ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 2RL

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM: 56 CHURCHILL ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 3JD

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 REGISTERED OFFICE CHANGED ON 25/05/04 FROM: SABICHI HOUSE 5 WARDSWORTH ROAD PERIVALE MIDDLESEX UB6 7JD

View Document

27/04/0427 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

25/03/0425 March 2004 REGISTERED OFFICE CHANGED ON 25/03/04 FROM: 56 CHURCHILL ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 3JD

View Document

03/06/033 June 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 REGISTERED OFFICE CHANGED ON 14/05/02 FROM: 7 WESTON AVENUE LEIGHTON BUZZARD BEDFORDSHIRE LU7 4QY

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 SECRETARY RESIGNED

View Document

17/04/0217 April 2002 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