KF CONSULTING UK LTD

Company Documents

DateDescription
16/04/2516 April 2025 Final Gazette dissolved following liquidation

View Document

16/04/2516 April 2025 Final Gazette dissolved following liquidation

View Document

16/01/2516 January 2025 Return of final meeting in a members' voluntary winding up

View Document

20/08/2420 August 2024 Previous accounting period shortened from 2023-11-30 to 2023-11-29

View Document

22/01/2422 January 2024 Termination of appointment of John Christopher Finney as a director on 2023-12-12

View Document

15/01/2415 January 2024 Appointment of Mr Stephen David Willis as a director on 2023-12-12

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

27/07/2327 July 2023 Current accounting period extended from 2023-05-31 to 2023-11-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

11/10/2211 October 2022 Registered office address changed from Drake Building 15 Davy Road Plymouth Science Park Derriford Plymouth PL6 8BY England to The Apex, Brest Road Derriford Business Park Derriford Plymouth PL6 5FL on 2022-10-11

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

26/09/2126 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/01/2114 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

28/10/1828 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MRS KIM FINNEY / 12/01/2018

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

07/11/157 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/02/137 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/02/1216 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/02/1116 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM FINNEY / 01/10/2009

View Document

22/01/1022 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/11/045 November 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

08/02/048 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 REGISTERED OFFICE CHANGED ON 05/09/03 FROM: 33 WENTWORTH GRANGE WINCHESTER HAMPSHIRE SO22 4HZ

View Document

25/01/0325 January 2003 NEW SECRETARY APPOINTED

View Document

25/01/0325 January 2003 REGISTERED OFFICE CHANGED ON 25/01/03 FROM: 33 WENTWORTH GRANGE WINCHESTER SO22 4HZ

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 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