KPW CONSULTING LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

04/02/224 February 2022 Application to strike the company off the register

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

23/07/2023 July 2020 PREVSHO FROM 31/12/2020 TO 30/06/2020

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / KOKPING WAN / 15/07/2020

View Document

15/07/2015 July 2020 PSC'S CHANGE OF PARTICULARS / MR KOK PING WAN / 15/07/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

17/05/1817 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 84 BUTCHER STREET LEEDS WEST YORKSHIRE LS11 5WF

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, SECRETARY DANIEL CONSTABLE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/08/157 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/08/141 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/08/136 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/08/1222 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

06/08/126 August 2012 SECRETARY'S CHANGE OF PARTICULARS / DANIEL ALEXANDER CONSTABLE / 01/01/2012

View Document

06/08/126 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

28/09/1128 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

07/08/117 August 2011 SECRETARY'S CHANGE OF PARTICULARS / DANIEL ALEXANDER CONSTABLE / 31/05/2011

View Document

07/08/117 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

07/08/117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / KOKPING WAN / 31/07/2010

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 8 MARSDEN PLACE, BEESTON LEEDS YORKSHIRE LS11 7NP

View Document

10/09/1010 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/08/108 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KOKPING WAN / 11/07/2010

View Document

08/08/108 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

17/10/0917 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/08/096 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/08/087 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

07/06/077 June 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

15/08/0615 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

11/07/0511 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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