Advanced company searchLink opens in new window

KING OUTLAW CONSULTANCY LTD

Company number 06064117

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)
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
26 Dec 2023 AA Micro company accounts made up to 31 March 2023
24 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
12 Dec 2021 AA Micro company accounts made up to 31 March 2021
24 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 March 2020
25 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
09 Jun 2019 AA Micro company accounts made up to 31 March 2019
30 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
10 Jul 2018 AA Micro company accounts made up to 31 March 2018
24 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
31 May 2017 AA Micro company accounts made up to 31 March 2017
24 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
10 Sep 2016 AA Micro company accounts made up to 31 March 2016
31 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
25 Sep 2015 AA Micro company accounts made up to 31 March 2015
25 Jan 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-25
  • GBP 100
29 Dec 2014 AD01 Registered office address changed from C/O C/O Mr E H Millar 1 White Hart House White Hart Walk Faringdon Oxfordshire SN7 7JR England to 3 Romney House 19 Gloucester Street Faringdon Oxfordshire SN7 7JA on 29 December 2014
29 Dec 2014 CH01 Director's details changed for Mr Edward Hamish Millar on 23 December 2014
23 May 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Feb 2014 CH01 Director's details changed for Mr Edward Hamish Millar on 23 February 2014
23 Feb 2014 AD01 Registered office address changed from 5 Old Police Station, Coach Lane Faringdon Oxon SN7 8AB on 23 February 2014
31 Jan 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100