Advanced company searchLink opens in new window

K3S CONSULTING LIMITED

Company number 08185520

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)
19 Sep 2024 CS01 Confirmation statement made on 29 August 2024 with no updates
31 May 2024 AA Micro company accounts made up to 31 August 2023
01 Nov 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
07 Oct 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
16 Oct 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
02 Jun 2021 AA Micro company accounts made up to 31 August 2020
02 Dec 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
29 May 2020 AA Micro company accounts made up to 31 August 2019
24 Oct 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
29 May 2019 AA Micro company accounts made up to 31 August 2018
28 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
16 May 2018 AA Micro company accounts made up to 31 August 2017
29 Aug 2017 CS01 Confirmation statement made on 29 August 2017 with updates
29 Aug 2017 CS01 Confirmation statement made on 20 August 2017 with updates
26 May 2017 AA Micro company accounts made up to 31 August 2016
05 Sep 2016 CS01 Confirmation statement made on 20 August 2016 with updates
25 May 2016 AA Total exemption small company accounts made up to 31 August 2015
22 Sep 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
07 May 2015 AA Total exemption small company accounts made up to 31 August 2014
21 Nov 2014 CH01 Director's details changed for Kiran Goldsmith on 21 November 2014
21 Nov 2014 CH01 Director's details changed for Mr Kripacharya Bhama on 21 November 2014
22 Oct 2014 AD01 Registered office address changed from 139 Kingston Road London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 22 October 2014
16 Sep 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2