Advanced company searchLink opens in new window

KENDALL BLUCK CONSULTING LTD

Company number 07277785

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)
04 Jul 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
14 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Feb 2016 TM01 Termination of appointment of Henry Cowburn Savage Carleton as a director on 8 February 2016
14 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
05 Mar 2015 TM01 Termination of appointment of Deborah Kendall as a director on 13 October 2014
10 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
26 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Jul 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
26 Jan 2012 CH04 Secretary's details changed for Gd Secretarial Services Limited on 16 January 2012
26 Jan 2012 CH01 Director's details changed for Mr Matthew Bluck on 16 January 2012
26 Jan 2012 CH01 Director's details changed for Dr Henry Cowburn Savage Carleton on 16 January 2012
26 Jan 2012 CH01 Director's details changed for Dr Deborah Kendall on 16 January 2012
26 Jan 2012 CH01 Director's details changed for Dr Angus Diarmid Macdougall on 16 January 2012
26 Jan 2012 CH01 Director's details changed for Dr Henry Cowburn Savage Carleton on 16 January 2012
26 Jan 2012 AD01 Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 26 January 2012
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
15 Dec 2011 AA01 Previous accounting period shortened from 30 June 2011 to 31 March 2011
03 Oct 2011 AD04 Register(s) moved to registered office address
03 Oct 2011 AP04 Appointment of Gd Secretarial Services Limited as a secretary
03 Oct 2011 TM02 Termination of appointment of Julie Merry as a secretary
18 Aug 2011 CERTNM Company name changed zircadian consulting LIMITED\certificate issued on 18/08/11
  • CONNOT ‐