KINESIS COUNSELLING AND DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

23/07/2423 July 2024 Micro company accounts made up to 2023-10-31

View Document

01/05/241 May 2024 Change of details for Mr Paul Christopher Allsop as a person with significant control on 2024-02-22

View Document

01/05/241 May 2024 Change of details for Ms Maria Moore as a person with significant control on 2024-02-22

View Document

01/05/241 May 2024 Secretary's details changed for Mr Paul Christopher Allsop on 2024-02-22

View Document

01/05/241 May 2024 Director's details changed for Mr Paul Christopher Allsop on 2024-02-22

View Document

01/05/241 May 2024 Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF on 2024-05-01

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/10/2331 October 2023 Change of details for Mr Paul Christopher Allsop as a person with significant control on 2023-10-06

View Document

31/10/2331 October 2023 Director's details changed for Mr Paul Christopher Allsop on 2023-10-06

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/01/236 January 2023 Compulsory strike-off action has been discontinued

View Document

06/01/236 January 2023 Compulsory strike-off action has been discontinued

View Document

05/01/235 January 2023 Confirmation statement made on 2022-10-12 with updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/10/223 October 2022 Termination of appointment of Mandy Allsop as a director on 2022-08-26

View Document

03/10/223 October 2022 Notification of Paul Christopher Allsop as a person with significant control on 2022-09-12

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

03/06/213 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES

View Document

01/04/201 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

11/10/1911 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/10/2019

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MS MARIA MOORE / 22/10/2018

View Document

21/02/1921 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER ALLSOP / 24/05/2018

View Document

28/06/1828 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARIA MOORE

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MRS MANDY ALLSOP

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR PAUL CHRISTOPHER ALLSOP

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA MOORE

View Document

01/11/171 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER ALLSOP / 05/09/2017

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/10/1613 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PETER GRAY LTD


  • 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