KAURI CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/12/231 December 2023 Director's details changed for Mr Clive Margolis on 2022-08-31

View Document

01/12/231 December 2023 Secretary's details changed for Susan Kerry Margolis on 2022-08-31

View Document

07/08/237 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Change of details for Mrs Susan Kerry Margolis as a person with significant control on 2022-08-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

05/12/225 December 2022 Change of details for Mr Clive Margolis as a person with significant control on 2022-08-31

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

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

View Accounts

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 69 HIGH STREET LONDON N14 6LD ENGLAND

View Document

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

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

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

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM 6TH FLOOR KINGMAKER HOUSE STATION ROAD NEW BARNET HERTFORDSHIRE EN5 1NZ

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/04/1825 April 2018 06/04/18 STATEMENT OF CAPITAL GBP 4

View Document

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

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/01/1612 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

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

View Accounts

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MARGOLIS / 06/05/2015

View Document

06/05/156 May 2015 SECRETARY'S CHANGE OF PARTICULARS / SUSAN KERRY MARGOLIS / 06/05/2015

View Document

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

View Accounts

15/12/1415 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/12/1330 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM SUITE 1011 NORTHWAY HOUSE 1379 HIGH ROAD LONDON N20 9L

View Document

10/07/1310 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

25/02/1325 February 2013 COMPANY NAME CHANGED ACESTAR SOLUTIONS LIMITED CERTIFICATE ISSUED ON 25/02/13

View Document

07/01/137 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

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

View Accounts

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/04/1218 April 2012 DISS40 (DISS40(SOAD))

View Document

17/04/1217 April 2012 FIRST GAZETTE

View Document

16/04/1216 April 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

15/04/1215 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MARGOLIS / 15/04/2012

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/02/113 February 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/01/1020 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

13/10/0913 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

13/09/0713 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/07/0515 July 2005 REGISTERED OFFICE CHANGED ON 15/07/05 FROM: TORRINGTON HOUSE 811 HIGH ROAD NORTH FINCHLEY LONDON N12 8JW

View Document

01/03/051 March 2005 REGISTERED OFFICE CHANGED ON 01/03/05 FROM: 49 BERTRAM ROAD HENDON LONDON NW4 3PR

View Document

28/01/0528 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/02/0414 February 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/9927 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9927 October 1999 REGISTERED OFFICE CHANGED ON 27/10/99 FROM: 4 ALEXANDRA ROAD HENDON LONDON NW4 2SA

View Document

17/09/9917 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 NEW SECRETARY APPOINTED

View Document

19/02/9819 February 1998 SECRETARY RESIGNED

View Document

02/02/982 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/982 February 1998 REGISTERED OFFICE CHANGED ON 02/02/98 FROM: 17 CHURCH ROAD KINGSTON UPON THAMES SURREY

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 NEW DIRECTOR APPOINTED

View Document

20/01/9820 January 1998 SECRETARY RESIGNED

View Document

20/01/9820 January 1998 REGISTERED OFFICE CHANGED ON 20/01/98 FROM: 14 FERNBANK CLOSE WALDERSLADE CHATHAM KENT ME5 9NH

View Document

20/01/9820 January 1998 NEW SECRETARY APPOINTED

View Document

12/12/9712 December 1997 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