KEJAYAAN CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2024-12-29 with updates

View Document

22/11/2422 November 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

30/12/2330 December 2023 Confirmation statement made on 2023-12-29 with no updates

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

31/03/2331 March 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

09/12/229 December 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

29/12/2129 December 2021 Confirmation statement made on 2021-12-29 with no updates

View Document

14/12/2114 December 2021 Termination of appointment of Cooper Faure Limited as a secretary on 2021-12-14

View Document

14/12/2114 December 2021 Micro company accounts made up to 2020-12-31

View Document

14/12/2114 December 2021 Registered office address changed from Front Suite, First Floor 131 High Street Teddington Middlesex TW11 8HH United Kingdom to 79 Murray Road Rugby CV21 3JP on 2021-12-14

View Document

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

View Accounts

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

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

View Accounts

01/09/191 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

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

View Accounts

03/05/173 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CORPORATE SECRETARY APPOINTED COOPER FAURE LIMITED

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

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

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/12/1617 December 2016 REGISTERED OFFICE CHANGED ON 17/12/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

01/02/161 February 2016 SAIL ADDRESS CREATED

View Document

01/02/161 February 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

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

View Accounts

29/12/1429 December 2014 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