KAI-CONSULTANTS LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Liquidators' statement of receipts and payments to 2024-08-10

View Document

09/11/249 November 2024 Resignation of a liquidator

View Document

14/11/2314 November 2023 Liquidators' statement of receipts and payments to 2023-08-10

View Document

03/05/223 May 2022 Withdraw the company strike off application

View Document

26/04/2226 April 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR SIMON PLEDGER

View Document

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/11/1622 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

11/04/1611 April 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

01/09/151 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

27/03/1527 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

01/07/141 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/03/1424 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM C/O M PLEDGER BASEMENT FLAT 8 BRUNSWICK TERRACE HOVE EAST SUSSEX BN3 1HL ENGLAND

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 7 ALBERT MANSIONS 54-56 CHURCH ROAD HOVE SUSSEX BN3 2FS UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MOANA PLEDGER / 27/03/2012

View Document

04/03/124 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MOANA MOANA PLEDGER / 04/03/2012

View Document

21/02/1221 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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