Advanced company searchLink opens in new window

KAR H CONSULTING LIMITED

Company number 11988186

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)
27 Oct 2024 AA Micro company accounts made up to 30 June 2024
24 Aug 2024 PSC02 Notification of Pivotal Resourcing Partners Limited as a person with significant control on 30 June 2024
24 Aug 2024 PSC07 Cessation of Andrew James Berry as a person with significant control on 30 June 2024
21 Jul 2024 TM01 Termination of appointment of Keith Robert Holland as a director on 30 June 2024
12 Jun 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
03 Dec 2023 AA Micro company accounts made up to 30 June 2023
18 Jun 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
26 Feb 2023 AA Micro company accounts made up to 30 June 2022
09 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
27 Dec 2021 AA Micro company accounts made up to 30 June 2021
24 Dec 2021 AA01 Previous accounting period extended from 31 May 2021 to 30 June 2021
14 Jun 2021 CS01 Confirmation statement made on 9 May 2021 with updates
17 May 2021 AD01 Registered office address changed from 1 Balmforth Associates Cobham Mews London NW1 9SB England to Manor Farm House Ship Lane Marsworth Tring HP23 4NA on 17 May 2021
09 May 2021 AA Micro company accounts made up to 31 May 2020
15 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2020 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 1 Balmforth Associates Cobham Mews London NW1 9SB on 12 December 2020
12 Dec 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2019 SH02 Sub-division of shares on 10 June 2019
20 Sep 2019 SH01 Statement of capital following an allotment of shares on 11 June 2019
  • GBP 25
12 Sep 2019 AP01 Appointment of Mr Keith Robert Holland as a director on 31 July 2019
15 May 2019 AD01 Registered office address changed from 69 Theobalds Road London WC1X 8TA England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 15 May 2019
10 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-10
  • GBP 25