KRP CONSULTANCY LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/09/2516 September 2025 NewApplication to strike the company off the register

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

14/03/2314 March 2023 Termination of appointment of James Lewis Kingon Pople as a secretary on 2023-03-08

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

05/08/215 August 2021 Notification of Rosalind Margaret Alstead as a person with significant control on 2018-12-01

View Document

05/08/215 August 2021 Change of details for Mr Keith Robert Pople as a person with significant control on 2018-12-01

View Document

05/08/215 August 2021 Change of details for Mr Keith Robert Pople as a person with significant control on 2021-08-05

View Document

05/08/215 August 2021 Secretary's details changed for Mr James Lewis Kingon Pople on 2021-08-05

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ROSALIND MARGARET ALSTEAD / 24/07/2020

View Document

19/02/2019 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MS ROSALIND MARGARET ALSTEAD

View Document

11/01/1911 January 2019 VARYING SHARE RIGHTS AND NAMES

View Document

10/01/1910 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

12/01/1812 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/01/1712 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM MOORE STEPHENS (SOUTH) LLP 33 THE CLARENDON CENTRE SALISBURY BUSINESS PARK DAIRY MEADOW LANE SALISBURY WILTSHIRE SP1 2TJ

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBERT POPLE / 30/04/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/08/1524 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/08/1421 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

21/08/1421 August 2014 SECRETARY APPOINTED MR JAMES LEWIS KINGON POPLE

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, SECRETARY BRENDA POPLE

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/10/1316 October 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBERT POPLE / 12/09/2013

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 26 LIME KILN WAY SALISBURY WILTSHIRE SP2 8RN

View Document

31/07/1231 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/07/1130 July 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

13/09/1013 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

13/09/1013 September 2010 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/07/1026 July 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

04/08/094 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

29/07/0929 July 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

29/07/0929 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

26/07/0926 July 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/05/089 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

29/05/0729 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 22 LIME KILN WAY SALISBURY WILTSHIRE SP2 8RN

View Document

10/05/0610 May 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/05/0610 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

15/04/0515 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

15/09/0315 September 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/08/0327 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/09/0220 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

17/08/0117 August 2001 S386 DISP APP AUDS 14/08/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 REGISTERED OFFICE CHANGED ON 16/06/01 FROM: RAWLENCE & BROWN 2ND FLOOR CROSS KEYS HOUSE 22 QUEEN STREET SALISBURY WILTSHIRE SP1 1EY

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 REGISTERED OFFICE CHANGED ON 04/08/00 FROM: 41A CATHERINE STREET SALISBURY WILTSHIRE SP1 2DH

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 NEW SECRETARY APPOINTED

View Document

02/08/992 August 1999 SECRETARY RESIGNED

View Document

02/08/992 August 1999 DIRECTOR RESIGNED

View Document

02/08/992 August 1999 REGISTERED OFFICE CHANGED ON 02/08/99 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

26/07/9926 July 1999 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