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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-06
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-01
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
  • GBP 587,000
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
  • GBP 587,000
24 Jul 2014 CH01 Director's details changed for Mr Conor Patrick Mcgrath on 1 July 2014