KNP 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
19/05/2519 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

23/02/2423 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/05/2327 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/01/2231 January 2022 Change of details for a person with significant control

View Document

31/01/2231 January 2022 Director's details changed for Ms Monika Magdalena Sliwa on 2022-01-30

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/05/2120 May 2021 REGISTERED OFFICE CHANGED ON 20/05/2021 FROM SUITE 004 COPPERGATE HOUSE 10 WHITES ROW LONDON E1 7NF UNITED KINGDOM

View Document

29/04/2129 April 2021 PSC'S CHANGE OF PARTICULARS / MS MONIKA MAGDALENA SLIWA / 20/04/2021

View Document

29/04/2129 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS MONIKA MAGDALENA SLIWA / 20/04/2021

View Document

28/04/2128 April 2021 REGISTERED OFFICE CHANGED ON 28/04/2021 FROM 30 PUMP HOUSE CLOSE LONDON SE16 7HS

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR PARBHUBHAI PATEL

View Document

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

05/03/185 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 19/05/16 STATEMENT OF CAPITAL GBP 1

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR PARBHUBHAI GOVINDBHAI PATEL

View Document

26/05/1626 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/06/1511 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 18 SOHO SQUARE LONDON W1D 3QL ENGLAND

View Document

27/01/1527 January 2015 17/05/14 NO CHANGES

View Document

27/01/1527 January 2015 COMPANY RESTORED ON 27/01/2015

View Document

30/12/1430 December 2014 STRUCK OFF AND DISSOLVED

View Document

16/09/1416 September 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/07/1327 July 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/03/137 March 2013 COMPANY NAME CHANGED INFUSE CONSULTING GROUP LIMITED CERTIFICATE ISSUED ON 07/03/13

View Document

07/03/137 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM, 10 SPENCEFIELD LANE, LEICESTER, LEICESTERSHIRE, LE5 6PS

View Document

08/06/128 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/12/115 December 2011 COMPANY NAME CHANGED JPPG LIMITED CERTIFICATE ISSUED ON 05/12/11

View Document

05/12/115 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED MS MONIKA MAGDALENA SLIWA

View Document

19/08/1119 August 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, DIRECTOR JAMNABEN PATEL

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, SECRETARY JAMNABEN PATEL

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/07/1012 July 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMNABEN PARBHUBUAI PATEL / 16/05/2010

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/01/092 January 2009 DIRECTOR APPOINTED JAMNABEN PARBHUBUAI PATEL

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED DIRECTOR PARBHUBUAI PATEL

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED SECRETARY JAMNABEN PATEL

View Document

02/01/092 January 2009 SECRETARY APPOINTED JAMNABEN PARBHUBUAI PATEL

View Document

23/05/0823 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

17/05/0717 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

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