Advanced company searchLink opens in new window

KF CONSULTING UK LTD

Company number 04636722

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Sep 2024 AD01 Registered office address changed from The Apex, Brest Road Derriford Business Park Derriford Plymouth PL6 5FL United Kingdom to 2nd Floor, Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 12 September 2024
12 Sep 2024 LIQ01 Declaration of solvency
12 Sep 2024 600 Appointment of a voluntary liquidator
12 Sep 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-09-02
20 Aug 2024 AA01 Previous accounting period shortened from 30 November 2023 to 29 November 2023
22 Jan 2024 TM01 Termination of appointment of John Christopher Finney as a director on 12 December 2023
15 Jan 2024 AP01 Appointment of Mr Stephen David Willis as a director on 12 December 2023
10 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
27 Jul 2023 AA01 Current accounting period extended from 31 May 2023 to 30 November 2023
18 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with updates
15 Dec 2022 AA Total exemption full accounts made up to 31 May 2022
11 Oct 2022 AD01 Registered office address changed from Drake Building 15 Davy Road Plymouth Science Park Derriford Plymouth PL6 8BY England to The Apex, Brest Road Derriford Business Park Derriford Plymouth PL6 5FL on 11 October 2022
04 Aug 2022 AD02 Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR
04 Aug 2022 TM01 Termination of appointment of Stephen David Willis as a director on 4 August 2022
04 Aug 2022 AP01 Appointment of Mr John Christopher Finney as a director on 2 August 2022
03 Aug 2022 AA01 Previous accounting period shortened from 31 March 2023 to 31 May 2022
30 Jun 2022 MA Memorandum and Articles of Association
30 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2022 TM01 Termination of appointment of Kim Finney as a director on 1 June 2022
23 Jun 2022 AP01 Appointment of Mr Stephen David Willis as a director on 1 June 2022
22 Jun 2022 PSC02 Notification of Succession Group Ltd as a person with significant control on 1 June 2022
22 Jun 2022 PSC07 Cessation of Kim Finney as a person with significant control on 1 June 2022
22 Jun 2022 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 1 June 2022
22 Jun 2022 TM02 Termination of appointment of Kit Finney as a secretary on 1 June 2022
22 Jun 2022 AD01 Registered office address changed from Woodlands Sparsholt Hampshire SO21 2PA to Drake Building 15 Davy Road Plymouth Science Park Derriford Plymouth PL6 8BY on 22 June 2022