KDML CONSULTING LIMITED
Status | ACTIVE |
Company No. | 06582273 |
Category | Private Limited Company |
Incorporated | 01 May 2008 |
Age | 16 years, 1 month, 3 days |
Jurisdiction | England Wales |
SUMMARY
KDML CONSULTING LIMITED is an active private limited company with number 06582273. It was incorporated 16 years, 1 month, 3 days ago, on 01 May 2008. The company address is 23 Broadacres 23 Broadacres, Swindon, SN4 7RP, England.
Company Fillings
Confirmation statement with no updates
Date: 21 May 2024
Action Date: 01 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-01
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 13 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Notification of a person with significant control
Date: 22 Sep 2021
Action Date: 12 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-08-12
Psc name: Jk002 Ltd
Documents
Cessation of a person with significant control
Date: 22 Sep 2021
Action Date: 12 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-08-12
Psc name: Louise Phillippa Mason
Documents
Cessation of a person with significant control
Date: 22 Sep 2021
Action Date: 12 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-08-12
Psc name: Daniel James Mason
Documents
Appoint person director company with name date
Date: 22 Sep 2021
Action Date: 12 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-12
Officer name: Mr Richard Jeffrey Hall
Documents
Termination director company with name termination date
Date: 22 Sep 2021
Action Date: 12 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-12
Officer name: Louise Phillippa Mason
Documents
Termination director company with name termination date
Date: 22 Sep 2021
Action Date: 12 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel James Mason
Termination date: 2021-08-12
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2021
Action Date: 22 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-22
Old address: 10 Coped Hall Business Park Royal Wootton Bassett Swindon Wiltshire SN4 8DP United Kingdom
New address: 23 Broadacres Broad Town Swindon SN4 7RP
Documents
Accounts with accounts type total exemption full
Date: 26 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2021
Action Date: 26 Apr 2021
Category: Address
Type: AD01
New address: 10 Coped Hall Business Park Royal Wootton Bassett Swindon Wiltshire SN4 8DP
Change date: 2021-04-26
Old address: 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Change person director company with change date
Date: 02 May 2018
Action Date: 02 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Louise Phillippa Mason
Change date: 2018-05-02
Documents
Change person director company with change date
Date: 02 May 2018
Action Date: 02 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel James Mason
Change date: 2018-05-02
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2012
Action Date: 01 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-01
Documents
Accounts with accounts type total exemption small
Date: 12 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 01 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-01
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 01 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-01
Documents
Resolution
Date: 18 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 18 Mar 2010
Action Date: 18 Mar 2010
Category: Capital
Type: SH06
Date: 2010-03-18
Capital : 200 GBP
Documents
Capital return purchase own shares
Date: 18 Mar 2010
Category: Capital
Type: SH03
Documents
Termination director company with name
Date: 09 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Macdonald
Documents
Termination director company with name
Date: 09 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lorraine Alderson
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 30 Sep 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-09-30
Officer name: Miss Louise Phillippa Goulding
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/09; full list of members
Documents
Legacy
Date: 05 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / steven macdonald / 01/04/2009
Documents
Legacy
Date: 05 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / lorraine alderson / 01/04/2009
Documents
Legacy
Date: 21 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2009 to 31/03/2009
Documents
Some Companies
73 BROADWALK,LONDON,E18 2DN
Number: | 02348306 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11388504 |
Status: | ACTIVE |
Category: | Private Limited Company |
COOMBE HOUSE,DORCHESTER,DT2 9SE
Number: | 07416896 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 GOODMAYES ROAD,ILFORD,IG3 9UR
Number: | 09185555 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 GORSTY BANK,LICHFIELD,WS14 9UB
Number: | 08751747 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GLASGOW GROUP OF THE RIDING FOR THE DISABLED ASSOCIATION
SANDYFLAT,SUMMERSTON,G23 5NA
Number: | SC102661 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |