KC MANAGEMENT SERVICES AND CONSULTANCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Micro company accounts made up to 2023-03-31 |
31/03/2531 March 2025 | Confirmation statement made on 2024-07-07 with no updates |
31/03/2531 March 2025 | Micro company accounts made up to 2024-03-31 |
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
31/10/2431 October 2024 | Registered office address changed from 61 Regents Park Road Southampton SO15 8PF to 5 Oakville Mansions 57 - 59 Devonshire Road Southampton SO15 2GR on 2024-10-31 |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
18/08/2318 August 2023 | Confirmation statement made on 2023-07-07 with no updates |
14/04/2314 April 2023 | Compulsory strike-off action has been discontinued |
14/04/2314 April 2023 | Compulsory strike-off action has been discontinued |
13/04/2313 April 2023 | Total exemption full accounts made up to 2022-03-31 |
07/04/237 April 2023 | Compulsory strike-off action has been suspended |
07/04/237 April 2023 | Compulsory strike-off action has been suspended |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | First Gazette notice for compulsory strike-off |
21/03/2321 March 2023 | First Gazette notice for compulsory strike-off |
28/01/2328 January 2023 | Compulsory strike-off action has been discontinued |
28/01/2328 January 2023 | Compulsory strike-off action has been discontinued |
27/01/2327 January 2023 | Confirmation statement made on 2022-07-07 with no updates |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
30/09/2130 September 2021 | Micro company accounts made up to 2020-03-31 |
29/09/2129 September 2021 | Confirmation statement made on 2021-07-07 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/07/2018 July 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/01/206 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES |
04/03/194 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES |
26/01/1826 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
24/02/1624 February 2016 | COMPANY NAME CHANGED KC SPORTS DEVELOPMENT CONSULTANCY LIMITED CERTIFICATE ISSUED ON 24/02/16 |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
11/08/1511 August 2015 | Annual return made up to 7 July 2015 with full list of shareholders |
16/07/1516 July 2015 | REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 152 REGENTS PARK ROAD SHIRLEY SOUTHAMPTON SO15 8NY |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
04/08/144 August 2014 | Annual return made up to 7 July 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
08/08/138 August 2013 | Annual return made up to 7 July 2013 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
19/07/1219 July 2012 | Annual return made up to 7 July 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
06/08/116 August 2011 | Annual return made up to 7 July 2011 with full list of shareholders |
11/04/1111 April 2011 | CURRSHO FROM 31/07/2010 TO 31/03/2010 |
11/04/1111 April 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
03/08/103 August 2010 | Annual return made up to 7 July 2010 with full list of shareholders |
07/07/097 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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