KSA CONSULTING GROUP (LONDON) LTD

Company Documents

DateDescription
26/04/2226 April 2022 Final Gazette dissolved via compulsory strike-off

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/12/209 December 2020 DISS40 (DISS40(SOAD))

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

07/12/207 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

18/06/2018 June 2020 PSC'S CHANGE OF PARTICULARS / RATIONALE ASSET MANAGEMENT PLC / 18/06/2020

View Document

18/06/2018 June 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RATIONALE ASSET MANAGEMENT PLC / 18/06/2020

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MR SIMON CHARLES HOOPER

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM HEDGE FARM HEDGE LANE PYLLE SHEPTON MALLET BA4 6SU ENGLAND

View Document

17/03/2017 March 2020 CORPORATE DIRECTOR APPOINTED RATIONALE ASSET MANAGEMENT PLC

View Document

17/03/2017 March 2020 CESSATION OF MARTIN KELLY AS A PSC

View Document

17/03/2017 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RATIONALE ASSET MANAGEMENT PLC

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM FLAT 2 FERNBANK HOUSE 3 SANDROCK ROAD TUNBRIDGE WELLS TN2 3PX ENGLAND

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN KELLY

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

05/04/195 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KELLY / 20/03/2019

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM FLAT 2 3 SANDROCK ROAD TUNBRIDGE WELLS TN2 3PX ENGLAND

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM C/O BAPTISTE & CO 23 AUSTIN FRIARS LONDON EC2N 2QP ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/09/1829 September 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BURNETT

View Document

13/06/1813 June 2018 CESSATION OF JOHN JAMES BURNETT AS A PSC

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN KELLY

View Document

12/06/1812 June 2018 COMPANY NAME CHANGED PORTER HARGREAVES HOLDINGS LIMITED CERTIFICATE ISSUED ON 12/06/18

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM THE COUNTING HOUSE WATLING LANE THAXTED DUNMOW CM6 2QY ENGLAND

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JAMES BURNETT

View Document

06/06/186 June 2018 CESSATION OF PETER HENRY MULLIGAN AS A PSC

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

16/06/1716 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR MARTIN KELLY

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/09/162 September 2016 COMPANY NAME CHANGED BALRATH CAPITAL LIMITED CERTIFICATE ISSUED ON 02/09/16

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM 66-68 PAUL STREET PAUL STREET LONDON EC2A 4NA

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR PETER MULLIGAN

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED MR JOHN JAMES BURNETT

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/01/1613 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

11/01/1611 January 2016 Annual return made up to 4 August 2015 with full list of shareholders

View Document

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM 3 BLACKALL STREET BLACKALL STREET LONDON EC2A 4AD ENGLAND

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM FOURTH FLOOR, 11-12 DOVER STREET LONDON W1S 4LH ENGLAND

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR CONOR MCGRATH

View Document

21/05/1521 May 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM SECOND FLOOR 1 DYERS BUILDING HOLBORN LONDON UK EC1N 2JT

View Document

01/10/141 October 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR PATRICK MCGRATH / 01/07/2014

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

31/10/1331 October 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM 105 PICCADILLY LONDON W1J 7NJ

View Document

09/08/139 August 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR PETER MULLIGAN

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR JACOB BARTRAM

View Document

18/09/1218 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

20/02/1220 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

06/02/126 February 2012 DIRECTOR APPOINTED MR JACOB CHARLES BARTRAM

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM 28 CLEMENTS LANE LONDON EC4N 7AE

View Document

26/08/1126 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

12/04/1112 April 2011 01/04/11 STATEMENT OF CAPITAL GBP 587000

View Document

21/03/1121 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

01/02/111 February 2011 PREVEXT FROM 31/08/2010 TO 30/09/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR PATRICK MCGRATH / 04/08/2010

View Document

07/10/107 October 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM UNIT 10 NEW CONCORDIA WHARF MILL STREET LONDON SE1 2BB

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR CAROL MCGRATH

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

17/02/1017 February 2010 08/12/09 STATEMENT OF CAPITAL GBP 75000

View Document

11/09/0911 September 2009 DIRECTOR APPOINTED CAROL SHEILA MCGRATH

View Document

04/08/094 August 2009 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