Advanced company searchLink opens in new window

KRSI CONSULTING LTD

Company number 08374991

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)
02 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with updates
12 Feb 2020 PSC01 Notification of Jane Prinsloo as a person with significant control on 7 June 2019
12 Feb 2020 PSC07 Cessation of Ben Charter as a person with significant control on 7 June 2019
12 Feb 2020 TM01 Termination of appointment of Ben Charter as a director on 7 June 2019
27 Jun 2019 AP01 Appointment of Ms Jane Prinsloo as a director on 7 June 2019
11 Mar 2019 PSC04 Change of details for Mr Ben Charter as a person with significant control on 20 January 2019
11 Mar 2019 CH01 Director's details changed for Mr Ben Charter on 20 January 2019
11 Mar 2019 AD01 Registered office address changed from 67 Harris Street London E17 8EG England to 2 Jasper Drive Crawley RH10 3YA on 11 March 2019
06 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
07 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with updates
07 Feb 2018 PSC07 Cessation of Jane Prinsloo as a person with significant control on 6 April 2016
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
06 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Nov 2015 SH01 Statement of capital following an allotment of shares on 1 February 2015
  • GBP 2
03 Feb 2015 CH01 Director's details changed for Mr Ben Charter on 3 February 2015
03 Feb 2015 AD01 Registered office address changed from 120 Carlingford Road London N15 3ER to 67 Harris Street London E17 8EG on 3 February 2015
30 Jan 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
22 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014