KOEPPING CONSULTING LTD

Company Documents

DateDescription
17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

07/05/227 May 2022 Application to strike the company off the register

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

10/08/1810 August 2018 COMPANY NAME CHANGED TRIPSEARCH LTD CERTIFICATE ISSUED ON 10/08/18

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

06/07/166 July 2016 06/04/16 STATEMENT OF CAPITAL GBP 100

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/09/154 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

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

View Accounts

11/08/1411 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

19/05/1419 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/08/1312 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS FREYA SOLVEIGH KOEPPING / 10/07/2013

View Document

11/07/1311 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS OLGA KOEPPING / 10/07/2013

View Document

11/07/1311 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS OLGA KOEPPING / 10/07/2013

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 62C MOUNTGROVE ROAD LONDON N5 2LT UNITED KINGDOM

View Document

28/05/1328 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS FREYA SOLVEIGH KOEPPING / 19/11/2012

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 32D DENNINGTON PARK ROAD LONDON NW6 1BA UNITED KINGDOM

View Document

19/11/1219 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS OLGA KOEPPING / 19/11/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

14/07/1214 July 2012 APPOINTMENT TERMINATED, SECRETARY JOHN ANDREW

View Document

14/07/1214 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

14/07/1214 July 2012 SECRETARY APPOINTED MISS OLGA KOEPPING

View Document

10/08/1110 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

10/08/1110 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW

View Document

04/08/114 August 2011 DIRECTOR APPOINTED MISS FREYA SOLVEIGH KOEPPING

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 63 WYMERING MANSIONS WYMERING ROAD LONDON W9 2ND

View Document

24/10/1024 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW / 15/07/2010

View Document

24/10/1024 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ANDREW / 15/07/2010

View Document

24/10/1024 October 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

06/02/106 February 2010 Annual return made up to 10 August 2009 with full list of shareholders

View Document

19/09/0919 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

22/06/0922 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

05/09/085 September 2008 DIRECTOR APPOINTED MR JOHN CHARLES ANDREW

View Document

05/09/085 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR FREYA KOEPPING

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

14/11/0714 November 2007 SECRETARY RESIGNED

View Document

10/08/0710 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information