KLD CONSULTING LTD

Company Documents

DateDescription
05/10/215 October 2021 Liquidators' statement of receipts and payments to 2021-08-02

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM FOLK MEADOW SHORTS WOOD BIDDENDEN ASHFORD KENT TN27 8DW

View Document

24/08/2024 August 2020 SPECIAL RESOLUTION TO WIND UP

View Document

17/08/2017 August 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/08/2017 August 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

17/07/2017 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/02/2022 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

03/10/193 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

02/10/182 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

19/06/1719 June 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/02/1728 February 2017 SECRETARY APPOINTED ELIZABETH JANE DOWNEY

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/03/163 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/04/1526 April 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

25/02/1525 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM 11 WALPOLE ROAD BROMLEY KENT BR2 9SE

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LAWRENCE DOWNEY / 28/07/2014

View Document

08/04/148 April 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

13/03/1413 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

22/02/1322 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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