KANYIN CONSULTING LTD

Company Documents

DateDescription
30/12/2430 December 2024 Final Gazette dissolved following liquidation

View Document

30/12/2430 December 2024 Final Gazette dissolved following liquidation

View Document

30/09/2430 September 2024 Return of final meeting in a members' voluntary winding up

View Document

24/01/2424 January 2024 Registered office address changed from Ground Floor, Unit B, Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-01-24

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Appointment of a voluntary liquidator

View Document

24/01/2424 January 2024 Declaration of solvency

View Document

24/01/2424 January 2024 Resolutions

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-04-30

View Document

20/12/2320 December 2023 Previous accounting period extended from 2023-04-05 to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

06/01/236 January 2023 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

07/02/227 February 2022 Appointment of Mrs Karen Leslie Sprules as a director on 2021-04-06

View Document

05/01/225 January 2022 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

14/05/2014 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

21/03/2021 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, SECRETARY INDIGO SECRETARIES LIMITED

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 3 KENSWORTH GATE 200-204 HIGH STREET SOUTH DUNSTABLE BEDFORDSHIRE LU6 3HS ENGLAND

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

31/12/1831 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

31/12/1731 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

08/04/178 April 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INDIGO SECRETARIES LIMITED / 04/04/2017

View Document

08/04/178 April 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 51 SEVERN DRIVE ESHER SURREY KT10 0AJ

View Document

11/05/1511 May 2015 CORPORATE SECRETARY APPOINTED INDIGO SECRETARIES LIMITED

View Document

23/04/1523 April 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 4 ELM COTTAGES PORTSMOUTH ROAD THAMES DITTON SURREY KT7 0HB UNITED KINGDOM

View Document

19/04/1319 April 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

21/12/1221 December 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

08/03/128 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

09/11/119 November 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

25/03/1125 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SCOTT MCLEAN / 07/03/2011

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 69 HAMILTON ROAD SOUTH WIMBLEDON LONDON SW19 1JG ENGLAND

View Document

23/06/1023 June 2010 CURREXT FROM 31/03/2011 TO 05/04/2011

View Document

04/03/104 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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