KLEAR KONSULT LIMITED
Status | ACTIVE |
Company No. | 07056548 |
Category | Private Limited Company |
Incorporated | 26 Oct 2009 |
Age | 14 years, 7 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
KLEAR KONSULT LIMITED is an active private limited company with number 07056548. It was incorporated 14 years, 7 months, 5 days ago, on 26 October 2009. The company address is 2 2 Hanson Drive, Maidstone, ME15 0AW, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 24 Nov 2023
Action Date: 26 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-26
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: 28 Nov 2022
Action Date: 26 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-26
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2021
Action Date: 26 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-26
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2021
Action Date: 07 Nov 2021
Category: Address
Type: AD01
New address: 2 2 Hanson Drive Maidstone ME15 0AW
Change date: 2021-11-07
Old address: 7 Linslade Road Orpington Kent BR6 6EA
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 26 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-26
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2019
Action Date: 26 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-26
Documents
Accounts with accounts type micro entity
Date: 17 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Termination director company with name termination date
Date: 09 Apr 2017
Action Date: 07 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mopelola Jegede
Termination date: 2017-04-07
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 26 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-26
Documents
Appoint person director company with name date
Date: 03 Nov 2016
Action Date: 24 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Mopelola Jegede
Appointment date: 2016-10-24
Documents
Change person director company with change date
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kehinde Kolawole Jegede
Change date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 12 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: 18 Nov 2015
Action Date: 26 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-26
Documents
Accounts with accounts type total exemption small
Date: 29 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: 10 Nov 2014
Action Date: 26 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-26
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 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 Nov 2013
Action Date: 26 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-26
Documents
Change person director company with change date
Date: 28 Nov 2013
Action Date: 24 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kehinde Kolawole Jegede
Change date: 2013-11-24
Documents
Change registered office address company with date old address
Date: 28 Nov 2013
Action Date: 28 Nov 2013
Category: Address
Type: AD01
Old address: 7 Linslade Road Orpington Kent BR6 6EA England
Change date: 2013-11-28
Documents
Change registered office address company with date old address
Date: 28 Nov 2013
Action Date: 28 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-28
Old address: 29, Sunset Road Thamesmead SE28 8RR England
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: 09 Dec 2012
Action Date: 26 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-26
Documents
Accounts with accounts type total exemption small
Date: 28 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: 01 Nov 2011
Action Date: 26 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-26
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 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: 28 Oct 2010
Action Date: 26 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-26
Documents
Some Companies
146 TONBRIDGE ROAD,HILDENBOROUGH,TN11 9HW
Number: | 08874465 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 DUDLEY ROAD,CAMBRIDGE,CB5 8PJ
Number: | 07007185 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MANOR DRIVE NORTH,NEW MALDEN,KT3 5PB
Number: | 09664982 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHELL PENSION RESERVE COMPANY (SOCPF) LIMITED
SHELL CENTRE,LONDON,SE1 7NA
Number: | 07751965 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAVERTON GARAGE GLOUCESTER ROAD,CHELTENHAM,GL51 0TF
Number: | 08897990 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONELEIGH TIMBER ENGINEERING LTD
SPIERS PIECE SPIERS PIECE,TROWBRIDGE,BA14 6HG
Number: | 03880581 |
Status: | ACTIVE |
Category: | Private Limited Company |