KORU MANAGEMENT AND CONSULTING LIMITED

Company Documents

DateDescription
07/04/227 April 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/11/2119 November 2021 Director's details changed for Mrs Sandra Lorraine Mckay on 2021-11-19

View Document

19/11/2119 November 2021 Director's details changed for Mr James Mckay on 2021-11-18

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

08/11/218 November 2021 Registered office address changed from 8, the Oaks 16 Harvey Lane Norwich NR7 0BN England to Koru House 16B Harvey Lane Norwich NR7 0BN on 2021-11-08

View Document

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES

View Document

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES MCKAY / 18/04/2020

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES MCKAY / 18/04/2020

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES MCKAY / 18/04/2020

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES MCKAY / 18/04/2020

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MRS SANDRA LORRAINE MCKAY / 18/04/2020

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MRS SANDRA LORRAINE MCKAY / 18/04/2020

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MRS SANDRA LORRAINE MCKAY / 18/04/2020

View Document

25/04/2025 April 2020 REGISTERED OFFICE CHANGED ON 25/04/2020 FROM 8 RACKHEATH PARK RACKHEATH NORWICH NR13 6LP ENGLAND

View Document

25/04/2025 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA LORRAINE MCKAY / 18/04/2020

View Document

25/04/2025 April 2020 PSC'S CHANGE OF PARTICULARS / MRS SANDRA LORRAINE MCKAY / 18/04/2020

View Document

25/04/2025 April 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES MCKAY / 18/04/2020

View Document

25/04/2025 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCKAY / 18/04/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM BROOK VALE BARN WHINBURGH DEREHAM NORFOLK NR19 1QW

View Document

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/11/1726 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

08/03/178 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/11/1530 November 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

26/05/1526 May 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/12/132 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

24/08/1324 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/12/1210 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/02/1214 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

20/01/1120 January 2011 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