KBMA CONSULTANCY LTD

Company Documents

DateDescription
28/11/2328 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

01/09/231 September 2023 Application to strike the company off the register

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

02/02/212 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM 7 HENRY STREET KEIGHLEY BD21 3DR UNITED KINGDOM

View Document

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL THROWER / 15/05/2020

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THROWER / 04/06/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

03/05/193 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

12/10/1812 October 2018 CESSATION OF MICHAEL THROWER AS A PSC

View Document

29/06/1829 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CESSATION OF CATHERINE RUTH THROWER AS A PSC

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE THROWER

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL THROWER

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

10/10/1610 October 2016 COMPANY NAME CHANGED MT SERVICE AND SUPPORT LIMITED CERTIFICATE ISSUED ON 10/10/16

View Document

01/10/161 October 2016 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