THE KAIROS CONSULTING PRACTICE LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/06/2320 June 2023 | Final Gazette dissolved via voluntary strike-off |
| 20/06/2320 June 2023 | Final Gazette dissolved via voluntary strike-off |
| 04/04/234 April 2023 | First Gazette notice for voluntary strike-off |
| 04/04/234 April 2023 | First Gazette notice for voluntary strike-off |
| 22/03/2322 March 2023 | Application to strike the company off the register |
| 21/12/2121 December 2021 | Micro company accounts made up to 2021-05-31 |
| 01/07/211 July 2021 | Confirmation statement made on 2021-05-31 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 28/06/2028 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 14/02/2014 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 27/10/1827 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 16/03/1816 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BENEDICT GREGORY |
| 05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 29/01/1729 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
| 07/06/167 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 23/01/1623 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 04/06/154 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 24/02/1524 February 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14 |
| 31/07/1431 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 03/07/133 July 2013 | SECRETARY APPOINTED MR GRAHAM LESLIE CURTIS |
| 03/07/133 July 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
| 03/07/133 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BENEDICT GREGORY / 15/02/2013 |
| 03/07/133 July 2013 | REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 14 SOUTH WAY NEWHAVEN EAST SUSSEX BN9 9LL |
| 03/07/133 July 2013 | APPOINTMENT TERMINATED, SECRETARY KEVIN ALDERTON |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 01/03/131 March 2013 | 31/05/12 TOTAL EXEMPTION FULL |
| 31/05/1231 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 10/06/1110 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BENEDICT GREGORY / 16/05/2011 |
| 10/06/1110 June 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
| 25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BENEDICT GREGORY / 01/10/2009 |
| 10/06/1010 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN ROBERT ALDERTON / 01/10/2009 |
| 10/06/1010 June 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
| 26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 28/05/0928 May 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
| 25/03/0925 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 30/05/0830 May 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
| 27/03/0827 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 21/06/0721 June 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
| 05/03/075 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 30/06/0630 June 2006 | NEW SECRETARY APPOINTED |
| 30/06/0630 June 2006 | SECRETARY RESIGNED |
| 30/06/0630 June 2006 | DIRECTOR RESIGNED |
| 01/06/061 June 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
| 17/05/0517 May 2005 | 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