KMC CONSULTANCY SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
29/03/2229 March 2022 | Final Gazette dissolved via voluntary strike-off |
11/01/2211 January 2022 | First Gazette notice for voluntary strike-off |
11/01/2211 January 2022 | First Gazette notice for voluntary strike-off |
29/12/2129 December 2021 | Registered office address changed from Wingfield Grainsby Lane Grainsby Grimsby Lincolnshire DN36 5PT United Kingdom to Rowan Lodge Main Road Ashby-Cum-Fenby Grimsby N E Lincs DN37 0QW on 2021-12-29 |
29/12/2129 December 2021 | Application to strike the company off the register |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
10/02/2010 February 2020 | REGISTERED OFFICE CHANGED ON 10/02/2020 FROM THE CEDARS, THIRD LANE ASHBY CUM FENBY GRIMSBY N E LINCS DN37 0QU |
09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
23/10/1823 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
01/12/171 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/02/1624 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
12/12/1512 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/02/1519 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/02/1417 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/02/1321 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
14/12/1214 December 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/02/1222 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/02/111 February 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
12/03/1012 March 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KIM MICHELLE COOK / 12/03/2010 |
21/11/0921 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/02/092 February 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
04/11/084 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/02/0819 February 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
24/05/0724 May 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
22/02/0722 February 2007 | SECRETARY RESIGNED |
22/02/0722 February 2007 | DIRECTOR RESIGNED |
22/02/0722 February 2007 | NEW SECRETARY APPOINTED |
22/02/0722 February 2007 | NEW DIRECTOR APPOINTED |
30/01/0730 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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