KEXAL 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 |
|---|---|
| 02/06/252 June 2025 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG England to Belmont Suite Paragon Business Park Chorley New Road Horwich Bolton BL6 6HG on 2025-06-02 |
| 02/05/252 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
| 03/04/253 April 2025 | Micro company accounts made up to 2024-05-30 |
| 05/03/255 March 2025 | Registered office address changed from C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU England to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2025-03-05 |
| 03/08/243 August 2024 | Compulsory strike-off action has been discontinued |
| 01/08/241 August 2024 | Confirmation statement made on 2024-05-03 with no updates |
| 23/07/2423 July 2024 | First Gazette notice for compulsory strike-off |
| 30/05/2430 May 2024 | Annual accounts for year ending 30 May 2024 |
| 29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
| 21/06/2321 June 2023 | Micro company accounts made up to 2022-05-31 |
| 20/05/2320 May 2023 | Compulsory strike-off action has been discontinued |
| 20/05/2320 May 2023 | Compulsory strike-off action has been discontinued |
| 19/05/2319 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 05/05/225 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
| 05/05/225 May 2022 | Registered office address changed from Suite One, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU on 2022-05-05 |
| 25/02/2225 February 2022 | Previous accounting period shortened from 2021-05-31 to 2021-05-30 |
| 27/07/2127 July 2021 | Change of details for Mr Alan Wai Lung Lee as a person with significant control on 2021-07-27 |
| 27/07/2127 July 2021 | Director's details changed for Mr Alan Wai Lung Lee on 2021-07-27 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 19/02/2119 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 22/01/2122 January 2021 | 15/01/21 STATEMENT OF CAPITAL GBP 4 |
| 16/09/2016 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WAI LUNG LEE / 16/09/2020 |
| 16/09/2016 September 2020 | PSC'S CHANGE OF PARTICULARS / MR ALAN WAI LUNG LEE / 16/09/2020 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES |
| 01/05/201 May 2020 | 30/04/20 STATEMENT OF CAPITAL GBP 3 |
| 25/02/2025 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES |
| 26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 15/10/1815 October 2018 | 14/10/18 STATEMENT OF CAPITAL GBP 2 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
| 03/05/183 May 2018 | REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 30 WAPPING WALL LONDON E1W 3SF |
| 07/02/187 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
| 13/02/1713 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 21/05/1621 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
| 09/02/169 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 18/05/1518 May 2015 | SECRETARY APPOINTED MRS TENZIN METOK SITHER LEE |
| 18/05/1518 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LEE / 16/05/2015 |
| 18/05/1518 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
| 05/02/155 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 02/06/142 June 2014 | REGISTERED OFFICE CHANGED ON 02/06/2014 FROM GROVE HOUSE MORETON ROAD STOW-ON-THE-WOLD GLOUCESTERSHIRE GL54 1EG |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 19/05/1419 May 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
| 04/12/134 December 2013 | REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
| 16/05/1316 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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