NEW KEY CONSULTANCY SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Confirmation statement made on 2025-04-17 with no updates |
17/03/2517 March 2025 | Micro company accounts made up to 2024-06-30 |
03/03/253 March 2025 | Registration of charge 042314380014, created on 2025-02-28 |
17/01/2517 January 2025 | Registered office address changed from 102 Lower Gravel Road Bromley BR2 8LJ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-01-17 |
16/12/2416 December 2024 | Registration of charge 042314380013, created on 2024-12-13 |
16/12/2416 December 2024 | Satisfaction of charge 042314380011 in full |
16/12/2416 December 2024 | Part of the property or undertaking has been released from charge 042314380008 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-17 with no updates |
11/03/2411 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-17 with no updates |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with no updates |
17/03/2317 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Confirmation statement made on 2022-03-31 with no updates |
02/12/212 December 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
27/01/2127 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
20/01/2120 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 042314380012 |
10/09/2010 September 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
10/09/2010 September 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
10/09/2010 September 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/06/1918 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 042314380011 |
31/03/1931 March 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
20/02/1920 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/04/1826 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 042314380010 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
16/03/1816 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 042314380009 |
11/12/1711 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
22/08/1722 August 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
21/08/1721 August 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
07/09/167 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 042314380008 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
07/04/167 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
18/03/1618 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/06/158 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/06/1419 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
08/06/138 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
16/04/1316 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
07/09/127 September 2012 | REGISTERED OFFICE CHANGED ON 07/09/2012 FROM 38 NEWQUAY ROAD LONDON SE6 2NS |
07/09/127 September 2012 | APPOINTMENT TERMINATED, SECRETARY UMARLALL SUKHLAL |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
11/06/1211 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR KRITANAND NATHOO / 01/06/2011 |
11/06/1211 June 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
08/06/118 June 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
29/06/1029 June 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
19/09/0919 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
10/06/0910 June 2009 | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
04/05/094 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
28/02/0928 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
17/06/0817 June 2008 | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
08/04/088 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
12/06/0712 June 2007 | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS |
16/04/0716 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
15/06/0615 June 2006 | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS |
27/04/0627 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
16/06/0516 June 2005 | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS |
26/04/0526 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
07/08/047 August 2004 | PARTICULARS OF MORTGAGE/CHARGE |
14/06/0414 June 2004 | RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS |
25/03/0425 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
04/10/034 October 2003 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
04/10/034 October 2003 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
02/07/032 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
02/07/032 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
14/06/0314 June 2003 | RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS |
28/03/0328 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
28/06/0228 June 2002 | RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS |
21/03/0221 March 2002 | PARTICULARS OF MORTGAGE/CHARGE |
09/01/029 January 2002 | PARTICULARS OF MORTGAGE/CHARGE |
11/09/0111 September 2001 | DIRECTOR'S PARTICULARS CHANGED |
02/07/012 July 2001 | NEW SECRETARY APPOINTED |
02/07/012 July 2001 | NEW DIRECTOR APPOINTED |
08/06/018 June 2001 | 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