KIEL CONSULTANCY LIMITED

Company Documents

DateDescription
05/04/235 April 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

05/04/235 April 2023 Registered office address changed from 23 Morgan Drive Greenhithe DA9 9DU England to 23 Morgan Drive Greenhithe DA9 9DU on 2023-04-05

View Document

05/04/235 April 2023 Change of details for Mr Jude Ogagaoghene Kagho as a person with significant control on 2023-02-23

View Document

22/03/2322 March 2023 Registered office address changed from 40 the Boardwalk Pearl Lane Gillingham Kent ME7 1FU England to 23 Morgan Drive Greenhithe DA9 9DU on 2023-03-22

View Document

22/03/2322 March 2023 Registered office address changed from 23 Morgan Drive Greenhithe DA9 9DU England to 23 Morgan Drive Greenhithe DA9 9DU on 2023-03-22

View Document

10/03/2310 March 2023 Voluntary strike-off action has been suspended

View Document

10/03/2310 March 2023 Voluntary strike-off action has been suspended

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

06/02/236 February 2023 Application to strike the company off the register

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

05/01/215 January 2021 REGISTERED OFFICE CHANGED ON 05/01/2021 FROM 26 RUBY TUESDAY DRIVE DARTFORD DA1 5RE UNITED KINGDOM

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

04/10/194 October 2019 CESSATION OF OLUSEGUN JOHN ADEYEFA AS A PSC

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR OLUSEGUN ADEYEFA

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

15/02/1915 February 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JUDE OGAGAOGHENE KAGHO / 28/11/2012

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / MR JUDE OGAGAOGHENE KAGHO / 02/11/2018

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / MR JUDE OGAGAOGHENE KAGHO / 02/11/2018

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / MR OLUSEGUN JOHN ADEYEFA / 05/11/2018

View Document

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / MR JUDE OGAGAOGHENE KAGHO / 02/11/2018

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM 136 BRAZEN GATE NORWICH NR1 3SB UNITED KINGDOM

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JUDE OGAGAOGHENE KAGHO / 02/11/2018

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JUDE OGAGAOGHENE KAGHO / 02/11/2018

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUSEGUN JOHN ADEYEFA / 26/10/2018

View Document

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / MR OLUSEGUN JOHN ADEYEFA / 26/10/2018

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

28/11/1728 November 2017 PSC'S CHANGE OF PARTICULARS / MR JUDE OGAGAOGHENE KAGHO / 28/11/2017

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDE OGAGAOGHENE KAGHO

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM 6 MARINERS WHARF GROSVENOR WHARF ROAD, CANAL VILLAGE ELLESMERE PORT CH65 4AS ENGLAND

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUSEGUN JOHN ADEYEFA / 01/06/2017

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 6 MARINERS WHARF GROSVENOR WHARF ROAD ELLESMERE PORT CH65 4AS ENGLAND

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 6 GROSVENOR WHARF ROAD ELLESMERE PORT CH65 4AS ENGLAND

View Document

03/08/163 August 2016 CURRSHO FROM 30/11/2016 TO 31/08/2016

View Document

08/02/168 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM APT 20 ETHOS COURT RUSSELL STREET CHESTER CH3 5BB

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUSEGUN JOHN ADEYEFA / 01/08/2014

View Document

03/02/153 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/02/1410 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUSEGUN JOHN ADEYEFA / 30/01/2014

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 126 BEACONSFIELD ROAD LEICESTER LEICESTERSHIRE LE3 0FF ENGLAND

View Document

30/01/1330 January 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JUDE OGAGAOGHENE KAGHO / 29/01/2013

View Document

26/01/1326 January 2013 DIRECTOR APPOINTED MR OLUSEGUN JOHN ADEYEFA

View Document

28/11/1228 November 2012 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