KNP CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-17 with no updates |
27/02/2527 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
23/02/2423 February 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/05/2327 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
23/02/2323 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/01/2231 January 2022 | Change of details for a person with significant control |
31/01/2231 January 2022 | Director's details changed for Ms Monika Magdalena Sliwa on 2022-01-30 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
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 |
29/04/2129 April 2021 | PSC'S CHANGE OF PARTICULARS / MS MONIKA MAGDALENA SLIWA / 20/04/2021 |
29/04/2129 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MS MONIKA MAGDALENA SLIWA / 20/04/2021 |
28/04/2128 April 2021 | REGISTERED OFFICE CHANGED ON 28/04/2021 FROM 30 PUMP HOUSE CLOSE LONDON SE16 7HS |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
27/05/2027 May 2020 | APPOINTMENT TERMINATED, DIRECTOR PARBHUBHAI PATEL |
14/02/2014 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
05/03/185 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
06/03/176 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/06/167 June 2016 | 19/05/16 STATEMENT OF CAPITAL GBP 1 |
07/06/167 June 2016 | DIRECTOR APPOINTED MR PARBHUBHAI GOVINDBHAI PATEL |
26/05/1626 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
07/03/167 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
11/06/1511 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
27/01/1527 January 2015 | REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 18 SOHO SQUARE LONDON W1D 3QL ENGLAND |
27/01/1527 January 2015 | 17/05/14 NO CHANGES |
27/01/1527 January 2015 | COMPANY RESTORED ON 27/01/2015 |
30/12/1430 December 2014 | STRUCK OFF AND DISSOLVED |
16/09/1416 September 2014 | FIRST GAZETTE |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
27/07/1327 July 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
07/03/137 March 2013 | COMPANY NAME CHANGED INFUSE CONSULTING GROUP LIMITED CERTIFICATE ISSUED ON 07/03/13 |
07/03/137 March 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
29/06/1229 June 2012 | REGISTERED OFFICE CHANGED ON 29/06/2012 FROM, 10 SPENCEFIELD LANE, LEICESTER, LEICESTERSHIRE, LE5 6PS |
08/06/128 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
05/12/115 December 2011 | COMPANY NAME CHANGED JPPG LIMITED CERTIFICATE ISSUED ON 05/12/11 |
05/12/115 December 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/08/1119 August 2011 | DIRECTOR APPOINTED MS MONIKA MAGDALENA SLIWA |
19/08/1119 August 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
19/08/1119 August 2011 | APPOINTMENT TERMINATED, DIRECTOR JAMNABEN PATEL |
19/08/1119 August 2011 | APPOINTMENT TERMINATED, SECRETARY JAMNABEN PATEL |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
12/07/1012 July 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMNABEN PARBHUBUAI PATEL / 16/05/2010 |
06/11/096 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
03/07/093 July 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
06/03/096 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
02/01/092 January 2009 | DIRECTOR APPOINTED JAMNABEN PARBHUBUAI PATEL |
02/01/092 January 2009 | APPOINTMENT TERMINATED DIRECTOR PARBHUBUAI PATEL |
02/01/092 January 2009 | APPOINTMENT TERMINATED SECRETARY JAMNABEN PATEL |
02/01/092 January 2009 | SECRETARY APPOINTED JAMNABEN PARBHUBUAI PATEL |
23/05/0823 May 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
05/08/075 August 2007 | NEW DIRECTOR APPOINTED |
13/06/0713 June 2007 | NEW SECRETARY APPOINTED |
17/05/0717 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/05/0717 May 2007 | SECRETARY RESIGNED |
17/05/0717 May 2007 | DIRECTOR RESIGNED |
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