KH COMPUTER CONSULTANCY LTD

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

03/03/233 March 2023 Application to strike the company off the register

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2022-01-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/03/2111 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/04/2023 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/03/191 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM 73 FRIENDS AVENUE CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 8LE ENGLAND

View Document

13/02/1813 February 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MRS NAZIA HUSSEIN

View Document

17/02/1717 February 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PK INGWORTH ROAD POOLE DORSET BH12 1JY UNITED KINGDOM

View Document

29/01/1529 January 2015 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