KAPIL KUMAR CONSULTING LTD

Company Documents

DateDescription
27/04/2327 April 2023 Final Gazette dissolved following liquidation

View Document

27/04/2327 April 2023 Final Gazette dissolved following liquidation

View Document

27/01/2327 January 2023 Return of final meeting in a members' voluntary winding up

View Document

15/02/2215 February 2022 Declaration of solvency

View Document

15/02/2215 February 2022 Registered office address changed from 69 High Street London N14 6LD England to Ensign House Admirals Way Marsh Wall London E14 9XQ on 2022-02-15

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Appointment of a voluntary liquidator

View Document

14/01/2214 January 2022 Micro company accounts made up to 2021-10-28

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

29/10/2129 October 2021 Previous accounting period shortened from 2021-12-31 to 2021-10-28

View Document

28/10/2128 October 2021 Annual accounts for year ending 28 Oct 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / MR KAPIL KUMAR / 19/06/2020

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KAPIL KUMAR / 19/06/2020

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM SAIRIDES ACCOUNTANCY 6TH FLOOR KINGMAKER HOUSE STATION ROAD NEW BARNET BARNET HERTFORDSHIRE EN5 1NZ

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/02/1626 February 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/06/158 June 2015

View Document

05/01/155 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/09/1411 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KAPIL KUMAR / 11/08/2014

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM FLAT 46 23 SEAGULL LANE LONDON E16 1DE ENGLAND

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM 46 ST. MARKS CRESCENT BIRMINGHAM B1 2PX

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KAPIL KUMAR / 18/01/2014

View Document

07/01/147 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/08/1321 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

21/01/1321 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/10/1217 October 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

12/10/1212 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/10/1212 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/01/1227 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

12/08/1112 August 2011 REGISTERED OFFICE CHANGED ON 12/08/2011 FROM 6 AIREDALE PLACE BAILDON SHIPLEY BD17 7HA UNITED KINGDOM

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KAPIL KUMAR / 07/01/2011

View Document

23/12/1023 December 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