- Company Overview for KSA CONSULTING GROUP (LONDON) LTD (06980090)
- Filing history for KSA CONSULTING GROUP (LONDON) LTD (06980090)
- People for KSA CONSULTING GROUP (LONDON) LTD (06980090)
- More for KSA CONSULTING GROUP (LONDON) LTD (06980090)
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) |
---|---|---|---|
13 Jun 2018 | PSC07 | Cessation of John James Burnett as a person with significant control on 13 June 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of John James Burnett as a director on 13 June 2018 | |
12 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2018 | PSC01 | Notification of John James Burnett as a person with significant control on 25 August 2016 | |
06 Jun 2018 | PSC07 | Cessation of Peter Henry Mulligan as a person with significant control on 25 August 2016 | |
06 Jun 2018 | AD01 | Registered office address changed from The Counting House Watling Lane Thaxted Dunmow CM6 2QY England to C/O Baptiste & Co 23 Austin Friars London EC2N 2QP on 6 June 2018 | |
01 Sep 2017 | CS01 | Confirmation statement made on 4 August 2017 with updates | |
16 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
18 Oct 2016 | AP01 | Appointment of Mr Martin Kelly as a director on 18 October 2016 | |
02 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2016 | AD01 | Registered office address changed from 66-68 Paul Street Paul Street London EC2A 4NA to The Counting House Watling Lane Thaxted Dunmow CM6 2QY on 1 September 2016 | |
25 Aug 2016 | TM01 | Termination of appointment of Peter Mulligan as a director on 25 August 2016 | |
25 Aug 2016 | AP01 | Appointment of Mr John James Burnett as a director on 25 August 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
13 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2016 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
13 Nov 2015 | AD01 | Registered office address changed from 3 Blackall Street Blackall Street London EC2A 4AD England to 66-68 Paul Street Paul Street London EC2A 4NA on 13 November 2015 | |
12 Nov 2015 | AD01 | Registered office address changed from Fourth Floor, 11-12 Dover Street London W1S 4LH England to 3 Blackall Street Blackall Street London EC2A 4AD on 12 November 2015 | |
23 Sep 2015 | TM01 | Termination of appointment of Conor Patrick Mcgrath as a director on 18 July 2015 | |
21 May 2015 | AA | Full accounts made up to 30 September 2014 | |
24 Apr 2015 | AD01 | Registered office address changed from Second Floor 1 Dyers Building Holborn London Uk EC1N 2JT to Fourth Floor, 11-12 Dover Street London W1S 4LH on 24 April 2015 | |
01 Oct 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
24 Jul 2014 | CH01 | Director's details changed for Mr Conor Patrick Mcgrath on 1 July 2014 |