KIRAT CONSULTING LIMITED

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

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

View Accounts

08/05/198 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

02/08/182 August 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GUNEET KAUR DIOCEE / 31/03/2017

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 134-136 WHITEHORSE ROAD CROYDON CR0 2LA ENGLAND

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 1 COPPERFIELD AVENUE OWLSMOOR SANDHURST BERKSHIRE GU47 0GZ ENGLAND

View Document

20/08/1620 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/02/161 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

21/01/1621 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 134-136 WHITEHORSE ROAD CROYDON CR0 2LA ENGLAND

View Document

02/01/162 January 2016 REGISTERED OFFICE CHANGED ON 02/01/2016 FROM 1 COPPERFIELD AVENUE OWLSMOOR SANDHURST BERKSHIRE GU47 0GZ ENGLAND

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM FLAT 9 SKYLINE COURT 74 PARK LANE CROYDON CR0 1JH

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS GUNEET KAUR DIOCEE / 01/12/2015

View Document

16/12/1516 December 2015 DISS40 (DISS40(SOAD))

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

09/12/159 December 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

30/08/1530 August 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM C/O MANN ABBOTT & CO LTD 134-136 WHITEHORSE ROAD CROYDON CR0 2LA ENGLAND

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS GUNEET KAUR DIOCEE / 17/07/2015

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS GUNEET SINGH / 10/07/2015

View Document

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM 9 SKYLINE COURT 74 PARK LANE CROYDON SURREY CR0 1JH

View Document

31/01/1531 January 2015 DISS40 (DISS40(SOAD))

View Document

30/01/1530 January 2015 Annual return made up to 20 August 2014 with full list of shareholders

View Document

16/12/1416 December 2014 FIRST GAZETTE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/06/146 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

25/12/1325 December 2013 DISS40 (DISS40(SOAD))

View Document

24/12/1324 December 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

17/12/1317 December 2013 FIRST GAZETTE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1220 August 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