Advanced company searchLink opens in new window

KIND CONSULTANCY LIMITED

Company number 08065412

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 2017 PSC01 Notification of Lynsey Moore as a person with significant control on 1 July 2016
04 Jul 2017 PSC01 Notification of Matthew James Kind as a person with significant control on 1 July 2016
19 May 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 March 2017
06 Mar 2017 MR04 Satisfaction of charge 080654120001 in full
06 Mar 2017 MR04 Satisfaction of charge 080654120002 in full
06 Mar 2017 MR01 Registration of charge 080654120003, created on 2 March 2017
17 Nov 2016 AAMD Amended total exemption small company accounts made up to 31 May 2015
09 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
19 Oct 2016 AD01 Registered office address changed from Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF to South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED on 19 October 2016
18 Oct 2016 CH01 Director's details changed for Lynsey Moore on 17 October 2016
18 Oct 2016 CH03 Secretary's details changed for Mathew James Kind on 17 October 2016
18 Oct 2016 CH01 Director's details changed for Mr Mathew James Kind on 17 October 2016
23 Sep 2016 MR01 Registration of charge 080654120002, created on 13 September 2016
01 Jun 2016 AR01 Annual return made up to 11 May 2016
Statement of capital on 2016-06-01
  • GBP 3
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
22 Jun 2015 AR01 Annual return made up to 11 May 2015
Statement of capital on 2015-06-22
  • GBP 3
23 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
10 Sep 2014 CH01 Director's details changed for Lynsey Moore on 1 June 2014
10 Sep 2014 CH01 Director's details changed for Mr Mathew James Kind on 1 June 2014
05 Aug 2014 AD01 Registered office address changed from Ground Floor, Towers Point Towers Business Park Wheehouse Road Rugeley Staffordshire WS15 1UN to Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF on 5 August 2014
10 Jun 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 3
14 May 2014 CH03 Secretary's details changed for Mathew James Kind on 11 May 2014
25 Apr 2014 CH01 Director's details changed for Mr Mathew James Kind on 14 April 2014
25 Apr 2014 CH01 Director's details changed for Lynsey Moore on 14 April 2014
01 Apr 2014 AD01 Registered office address changed from 4a Beacon Road Great Barr Birmingham B43 7BP United Kingdom on 1 April 2014