- Company Overview for KAR H CONSULTING LIMITED (11988186)
- Filing history for KAR H CONSULTING LIMITED (11988186)
- People for KAR H CONSULTING LIMITED (11988186)
- More for KAR H CONSULTING LIMITED (11988186)
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
|
|
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
Statement of capital on 2019-05-10
|