Advanced company searchLink opens in new window

KSA CONSULTING GROUP (LONDON) LTD

Company number 06980090

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)
26 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2021 TM01 Termination of appointment of Simon Charles Hooper as a director on 2 March 2021
09 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2020 AA Accounts for a dormant company made up to 30 September 2019
18 Jun 2020 PSC05 Change of details for Rationale Asset Management Plc as a person with significant control on 18 June 2020
18 Jun 2020 AP01 Appointment of Mr Simon Charles Hooper as a director on 18 June 2020
18 Jun 2020 CH02 Director's details changed for Rationale Asset Management Plc on 18 June 2020
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with updates
16 Jun 2020 AD01 Registered office address changed from Hedge Farm Hedge Lane Pylle Shepton Mallet BA4 6SU England to Silverstream House 45 Fitzroy Street London W1T 6EB on 16 June 2020
17 Mar 2020 AD01 Registered office address changed from Flat 2 Fernbank House 3 Sandrock Road Tunbridge Wells TN2 3PX England to Hedge Farm Hedge Lane Pylle Shepton Mallet BA4 6SU on 17 March 2020
17 Mar 2020 PSC02 Notification of Rationale Asset Management Plc as a person with significant control on 4 March 2020
17 Mar 2020 AP02 Appointment of Rationale Asset Management Plc as a director on 4 March 2020
17 Mar 2020 TM01 Termination of appointment of Martin Kelly as a director on 4 March 2020
17 Mar 2020 PSC07 Cessation of Martin Kelly as a person with significant control on 4 March 2020
06 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
05 Apr 2019 AA Accounts for a dormant company made up to 30 September 2018
28 Mar 2019 CH01 Director's details changed for Mr Martin Kelly on 20 March 2019
13 Mar 2019 AD01 Registered office address changed from Flat 2 3 Sandrock Road Tunbridge Wells TN2 3PX England to Flat 2 Fernbank House 3 Sandrock Road Tunbridge Wells TN2 3PX on 13 March 2019
13 Mar 2019 AD01 Registered office address changed from C/O Baptiste & Co 23 Austin Friars London EC2N 2QP England to Flat 2 3 Sandrock Road Tunbridge Wells TN2 3PX on 13 March 2019
29 Sep 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
30 Jun 2018 AA Micro company accounts made up to 30 September 2017
13 Jun 2018 PSC01 Notification of Martin Kelly as a person with significant control on 13 June 2018