KUMAR CONSULTANT LTD
Company Documents
| Date | Description |
|---|---|
| 31/01/2431 January 2024 | Voluntary strike-off action has been suspended |
| 31/01/2431 January 2024 | Voluntary strike-off action has been suspended |
| 16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
| 16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
| 05/01/245 January 2024 | Application to strike the company off the register |
| 16/02/2316 February 2023 | Confirmation statement made on 2023-01-14 with no updates |
| 25/01/2325 January 2023 | Compulsory strike-off action has been discontinued |
| 25/01/2325 January 2023 | Compulsory strike-off action has been discontinued |
| 24/01/2324 January 2023 | Micro company accounts made up to 2021-03-31 |
| 24/01/2324 January 2023 | Confirmation statement made on 2022-01-14 with no updates |
| 24/01/2324 January 2023 | Micro company accounts made up to 2022-03-31 |
| 05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 16/04/1916 April 2019 | DISS40 (DISS40(SOAD)) |
| 15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
| 09/04/199 April 2019 | FIRST GAZETTE |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 09/01/199 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY KUMAR / 31/12/2018 |
| 08/01/198 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS RINA KUMARI / 31/12/2018 |
| 08/01/198 January 2019 | REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 27 LARCOMBE CLOSE CROYDON CR0 5SR ENGLAND |
| 08/01/198 January 2019 | PSC'S CHANGE OF PARTICULARS / MR SANJAY KUMAR / 31/12/2018 |
| 08/01/198 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY KUMAR / 31/12/2018 |
| 20/09/1820 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
| 30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
| 29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 26/02/1626 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / RINA KUMARI / 29/05/2015 |
| 26/02/1626 February 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
| 26/02/1626 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SANJAY KUMAR / 29/05/2015 |
| 15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 29/05/1529 May 2015 | REGISTERED OFFICE CHANGED ON 29/05/2015 FROM 10 OAKFIELD COURT 252 PAMPISFORD ROAD SOUTH CROYDON SURREY CR2 6DD |
| 21/04/1521 April 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
| 19/11/1419 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 06/05/146 May 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
| 13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 21/03/1321 March 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
| 05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 23/10/1223 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / RINA KUMARI / 23/10/2012 |
| 23/10/1223 October 2012 | REGISTERED OFFICE CHANGED ON 23/10/2012 FROM 15 TIPTON DRIVE PARK HILL CROYDON SURREY CR0 5JY |
| 23/10/1223 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SANJAY KUMAR / 23/10/2012 |
| 23/10/1223 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / RINA KUMARI / 23/10/2012 |
| 12/04/1212 April 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
| 08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 18/05/1118 May 2011 | DISS40 (DISS40(SOAD)) |
| 17/05/1117 May 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
| 10/05/1110 May 2011 | FIRST GAZETTE |
| 10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 09/04/109 April 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
| 09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SANJAY KUMAR / 09/04/2010 |
| 22/10/0922 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 20/05/0920 May 2009 | DISS40 (DISS40(SOAD)) |
| 19/05/0919 May 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
| 19/05/0919 May 2009 | FIRST GAZETTE |
| 19/05/0919 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SANJAY KUMAR / 15/09/2008 |
| 19/05/0919 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / RINA KUMARI / 18/09/2008 |
| 03/10/083 October 2008 | REGISTERED OFFICE CHANGED ON 03/10/2008 FROM 29 BISHOPS COURT RADCLIFFE ROAD CROYDON CR0 5QH |
| 02/07/082 July 2008 | CURREXT FROM 31/01/2009 TO 31/03/2009 |
| 14/01/0814 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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