KEGA CONSULTING LTD

Company Documents

DateDescription
03/01/173 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ROLAND BAILEY / 25/10/2016

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ROLAND BAILEY / 19/10/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, SECRETARY KEITH BAILEY

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/05/1526 May 2015 SECRETARY APPOINTED MR KEITH NORMAN BAILEY

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, SECRETARY SANDRA-GAYE BAILEY

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR SANDRA-GAYE BAILEY

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH BAILEY

View Document

12/03/1512 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MR THOMAS ROLAND BAILEY

View Document

13/08/1413 August 2014 06/08/14 STATEMENT OF CAPITAL GBP 3

View Document

12/08/1412 August 2014 06/08/14 STATEMENT OF CAPITAL GBP 2

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/03/1318 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA-GAYE BAILEY / 01/10/2009

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA-GAYE BAILEY / 01/10/2009

View Document

18/03/1318 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

13/03/1213 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM
WEST POINT, 78 QUEENS ROAD
CLIFTON
BRISTOL
BS8 1QU

View Document

09/03/119 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/03/1016 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA-GAYE BAILEY / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH NORMAN BAILEY / 15/03/2010

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BAILEY / 07/03/2008

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 SECRETARY'S CHANGE OF PARTICULARS / SANDRA-GAYE BAILEY / 10/03/2008

View Document

08/01/088 January 2008 NEW SECRETARY APPOINTED

View Document

27/12/0727 December 2007 SECRETARY RESIGNED

View Document

10/12/0710 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 31/07/08

View Document

07/03/077 March 2007 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