KILMORE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

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

View Accounts

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

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

22/06/2122 June 2021 Satisfaction of charge 6 in full

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

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

View Accounts

14/12/2014 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

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

View Accounts

09/10/199 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH WILSON CLUNIE / 22/05/2019

View Document

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

View Accounts

09/11/189 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

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

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

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

View Accounts

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/06/1621 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

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

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/06/1530 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/06/1430 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/06/1317 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR EVELYN CLUNIE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/06/1218 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/06/1113 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

07/09/107 September 2010 COMPANY NAME CHANGED CLUNIE GROUP LIMITED CERTIFICATE ISSUED ON 07/09/10

View Document

07/09/107 September 2010 CHANGE OF NAME 24/08/2010

View Document

16/06/1016 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 15 LOCHSIDE STREET OBAN ARGYLL PA34 4HP

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/06/0923 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/06/0620 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/06/0616 June 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

28/09/0528 September 2005 PARTIC OF MORT/CHARGE *****

View Document

28/09/0528 September 2005 DEC MORT/CHARGE *****

View Document

28/09/0528 September 2005 DEC MORT/CHARGE *****

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

23/05/0423 May 2004 SHARES AGREEMENT OTC

View Document

12/02/0412 February 2004 COMPANY NAME CHANGED HUGH MACDONALD LIMITED CERTIFICATE ISSUED ON 12/02/04

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/0422 January 2004 £ NC 3500/50000 08/01/

View Document

22/01/0422 January 2004 NC INC ALREADY ADJUSTED 08/01/04

View Document

22/01/0422 January 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/01/04

View Document

22/07/0322 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

19/01/9919 January 1999 REGISTERED OFFICE CHANGED ON 19/01/99 FROM: 113 GEORGE STREET OBAN ARGYLL PA34 5NT

View Document

21/08/9821 August 1998 DEC MORT/CHARGE *****

View Document

21/08/9821 August 1998 DEC MORT/CHARGE *****

View Document

06/08/986 August 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 PARTIC OF MORT/CHARGE *****

View Document

29/07/9829 July 1998 PARTIC OF MORT/CHARGE *****

View Document

06/07/986 July 1998 PARTIC OF MORT/CHARGE *****

View Document

17/02/9817 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

12/07/9612 July 1996 RETURN MADE UP TO 12/06/96; NO CHANGE OF MEMBERS

View Document

21/02/9621 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

21/07/9521 July 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9521 July 1995 RETURN MADE UP TO 12/06/95; FULL LIST OF MEMBERS

View Document

18/04/9518 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

12/07/9412 July 1994 RETURN MADE UP TO 12/06/94; NO CHANGE OF MEMBERS

View Document

29/04/9429 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

24/11/9324 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

13/07/9313 July 1993 RETURN MADE UP TO 12/06/93; NO CHANGE OF MEMBERS

View Document

22/04/9322 April 1993 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/11

View Document

12/02/9312 February 1993 PARTIC OF MORT/CHARGE *****

View Document

23/11/9223 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

29/09/9229 September 1992 PARTIC OF MORT/CHARGE *****

View Document

25/08/9225 August 1992 RETURN MADE UP TO 12/06/92; FULL LIST OF MEMBERS

View Document

25/04/9225 April 1992 NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED

View Document

10/04/9210 April 1992 NEW SECRETARY APPOINTED

View Document

10/04/9210 April 1992 SECRETARY RESIGNED

View Document

10/04/9210 April 1992 REGISTERED OFFICE CHANGED ON 10/04/92 FROM: BOSWELL HOUSE ARGYLL SQUARE OBAN PA 344

View Document

17/06/9117 June 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

17/06/9117 June 1991 RETURN MADE UP TO 12/06/91; NO CHANGE OF MEMBERS

View Document

12/06/9012 June 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

12/06/9012 June 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

10/08/8910 August 1989 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

10/08/8910 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

26/08/8826 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

26/08/8826 August 1988 RETURN MADE UP TO 22/08/88; FULL LIST OF MEMBERS

View Document

09/10/879 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/09/8726 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

26/09/8726 September 1987 RETURN MADE UP TO 28/07/87; FULL LIST OF MEMBERS

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