KENJI CONSULTING LIMITED
Status | ACTIVE |
Company No. | 05953603 |
Category | Private Limited Company |
Incorporated | 03 Oct 2006 |
Age | 17 years, 8 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
KENJI CONSULTING LIMITED is an active private limited company with number 05953603. It was incorporated 17 years, 8 months, 1 day ago, on 03 October 2006. The company address is Union House Union House, Coventry, CV1 2NT, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 03 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-03
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 03 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-03
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change sail address company with old address new address
Date: 31 Dec 2021
Category: Address
Type: AD02
Old address: 40 Cleveland Road Stockport SK4 4BS England
New address: 9 Oldfield Court Leeds LS7 4SZ
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 03 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-03
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2020
Action Date: 03 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-03
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2019
Action Date: 18 Oct 2019
Category: Address
Type: AD01
Old address: The Apex 2 Sheriffs Orchard Coventry CV1 3PP
Change date: 2019-10-18
New address: Union House 111, New Union Street Coventry CV1 2NT
Documents
Confirmation statement with no updates
Date: 04 Oct 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2017
Action Date: 03 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-03
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Move registers to sail company with new address
Date: 17 Oct 2016
Category: Address
Type: AD03
New address: 40 Cleveland Road Stockport SK4 4BS
Documents
Move registers to sail company with new address
Date: 14 Oct 2016
Category: Address
Type: AD03
New address: 40 Cleveland Road Stockport SK4 4BS
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 03 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-03
Documents
Change sail address company with new address
Date: 14 Oct 2016
Category: Address
Type: AD02
New address: 40 Cleveland Road Stockport SK4 4BS
Documents
Termination secretary company with name termination date
Date: 11 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-09-30
Officer name: Rowena Dane Leong
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 03 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-03
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 03 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-03
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 03 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-03
Documents
Change registered office address company with date old address
Date: 29 Oct 2013
Action Date: 29 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-29
Old address: the Apex 2 Sheriffs Orchard Coventry CV1 3PP England
Documents
Change registered office address company with date old address
Date: 29 Oct 2013
Action Date: 29 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-29
Old address: the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2012
Action Date: 03 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-03
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2011
Action Date: 03 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-03
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2010
Action Date: 03 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-03
Documents
Change person director company with change date
Date: 27 Oct 2010
Action Date: 25 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-25
Officer name: Paul Walden
Documents
Change person secretary company with change date
Date: 27 Oct 2010
Action Date: 25 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Rowena Dane Leong
Change date: 2010-10-25
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change registered office address company with date old address
Date: 17 Dec 2009
Action Date: 17 Dec 2009
Category: Address
Type: AD01
Old address: 9 Oldfield Court Leeds LS7 4SZ United Kingdom
Change date: 2009-12-17
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2009
Action Date: 03 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-03
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 27 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Walden
Change date: 2009-10-27
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 19 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 19/11/2008 from shadwell house 65 lower green road rusthall tunbridge wells kent TN4 8TW
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 04 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/07; full list of members
Documents
Legacy
Date: 04 Dec 2006
Category: Capital
Type: 88(2)R
Description: Ad 24/11/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 04 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 23 Nov 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed PHCO149 LIMITED\certificate issued on 23/11/06
Documents
Some Companies
145 EDGE LANE,LIVERPOOL,L7 2PE
Number: | 09951177 |
Status: | ACTIVE |
Category: | Private Limited Company |
HASELEY END,GREAT HASELEY,OX44 7JL
Number: | 11618342 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 10512389 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO. 95 CADOGAN GARDENS LIMITED
C/O KESHANI & CO,LONDON,NW9 9HE
Number: | 00825664 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ORCHARD HOUSE,HOUGHTON,SO20 6LT
Number: | 11961988 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CONVENT,ABERYSTWYTH,SY23 1WX
Number: | 07516799 |
Status: | ACTIVE |
Category: | Private Limited Company |