KDML CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/07/2526 July 2025 New | Compulsory strike-off action has been discontinued |
26/07/2526 July 2025 New | Compulsory strike-off action has been discontinued |
25/07/2525 July 2025 New | Confirmation statement made on 2025-05-01 with no updates |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
13/05/2513 May 2025 | Registered office address changed from 23 Broadacres Broad Town Swindon SN4 7RP England to Vicarage Court C/O Optimum Professional Services 160 Ermin Street Swindon SN3 4NE on 2025-05-13 |
31/03/2531 March 2025 | Previous accounting period shortened from 2025-03-31 to 2025-02-28 |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-03-31 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-01 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/05/2126 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
10/05/2110 May 2021 | CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES |
26/04/2126 April 2021 | REGISTERED OFFICE CHANGED ON 26/04/2021 FROM 2 CRICKLADE COURT OLD TOWN SWINDON WILTSHIRE SN1 3EY |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/01/215 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/12/196 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/11/1822 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/05/182 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE PHILLIPPA MASON / 02/05/2018 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
02/05/182 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES MASON / 02/05/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/10/1710 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/05/1613 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/05/155 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/05/146 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/05/1322 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/05/124 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
12/05/1112 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/05/114 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/06/101 June 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
18/03/1018 March 2010 | RETURN OF PURCHASE OF OWN SHARES |
18/03/1018 March 2010 | 18/03/10 STATEMENT OF CAPITAL GBP 200 |
18/03/1018 March 2010 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
09/02/109 February 2010 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MACDONALD |
09/02/109 February 2010 | APPOINTMENT TERMINATED, DIRECTOR LORRAINE ALDERSON |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE PHILLIPPA GOULDING / 30/09/2009 |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/05/095 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MACDONALD / 01/04/2009 |
05/05/095 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE ALDERSON / 01/04/2009 |
05/05/095 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | CURRSHO FROM 31/05/2009 TO 31/03/2009 |
01/05/081 May 2008 | 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