- Company Overview for KENNEDY ROSS CONSULTING LTD (07195279)
- Filing history for KENNEDY ROSS CONSULTING LTD (07195279)
- People for KENNEDY ROSS CONSULTING LTD (07195279)
- Insolvency for KENNEDY ROSS CONSULTING LTD (07195279)
- More for KENNEDY ROSS CONSULTING LTD (07195279)
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) |
---|---|---|---|
23 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
03 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 May 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
02 May 2018 | AP01 | Appointment of Mr Alistaire Jama as a director on 2 May 2018 | |
15 Mar 2018 | AAMD | Amended micro company accounts made up to 31 March 2017 | |
27 Feb 2018 | TM01 | Termination of appointment of Alistaire Jama as a director on 15 February 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
27 Mar 2017 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
19 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 1 November 2015
|
|
07 Mar 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 19 March 2015 | |
26 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 1 May 2014
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Dec 2015 | CH01 | Director's details changed for Mr Alistaire Jama on 14 December 2015 | |
18 Dec 2015 | AD01 | Registered office address changed from 107 - 109 Towngate Leyland PR25 2LQ England to 1st Floor, Burnaby Villa 48 Watling Street Road Fulwood Preston PR2 8BP on 18 December 2015 | |
14 Jul 2015 | AD01 | Registered office address changed from Preston Technology Centre Preston Technology Centre Marsh Lane Preston PR1 8UQ to 107 - 109 Towngate Leyland PR25 2LQ on 14 July 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
21 Apr 2015 | AP01 | Appointment of Mrs Natalie Jama as a director on 31 March 2015 | |
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 May 2013 | AD01 | Registered office address changed from F16 Preston Technology Centre Marsh Lane Preston PR1 8UQ on 7 May 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders |