KANDA CONSULTING LTD

Company Documents

DateDescription
03/11/143 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

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

View Accounts

25/11/1325 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

03/09/133 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

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

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/09/121 September 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

04/05/124 May 2012 PREVEXT FROM 31/08/2011 TO 29/02/2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

08/10/118 October 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL HAYES / 06/08/2010

View Document

16/08/1016 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON HAYES / 06/08/2010

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

23/11/0723 November 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 COMPANY NAME CHANGED 8TH HABIT LTD CERTIFICATE ISSUED ON 22/10/04

View Document

30/09/0430 September 2004 COMPANY NAME CHANGED LASERCREST LIMITED CERTIFICATE ISSUED ON 30/09/04

View Document

23/09/0423 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 REGISTERED OFFICE CHANGED ON 20/09/04 FROM: G OFFICE CHANGED 20/09/04 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 SECRETARY RESIGNED

View Document

06/08/046 August 2004 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