KIRICHENKO CONSULTING LTD

840 Ibis Court Centre Park, Warrington, WA1 1RL, Cheshire, England
StatusACTIVE
Company No.08531956
CategoryPrivate Limited Company
Incorporated16 May 2013
Age11 years, 19 days
JurisdictionEngland Wales

SUMMARY

KIRICHENKO CONSULTING LTD is an active private limited company with number 08531956. It was incorporated 11 years, 19 days ago, on 16 May 2013. The company address is 840 Ibis Court Centre Park, Warrington, WA1 1RL, Cheshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Iuliia Kyrychenko

Change date: 2023-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-23

Old address: Plaza 8 Kd Tower Cotterells Hemel Hempstead HP1 1FW England

New address: 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2023

Action Date: 06 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-01

Officer name: Ms Iuliia Kyrychenko

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-01

Officer name: Andrii Kyrychenko

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-01

Psc name: Mrs Iuliia Kyrychenko

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-01

Psc name: Andrii Kyrychenko

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-01

Officer name: Ms Iuliia Kyrychenko

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-22

Officer name: Mr Andrii Kyrychenko

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Address

Type: AD01

Old address: 11 Beechwood Drive Cobham KT11 2DX United Kingdom

New address: Plaza 8 Kd Tower Cotterells Hemel Hempstead HP1 1FW

Change date: 2018-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2017

Action Date: 11 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-11

Psc name: Mr Andrii Kyrychenko

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2017

Action Date: 11 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-11

Psc name: Iuliia Kyrychenko

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Address

Type: AD01

New address: 11 Beechwood Drive Cobham KT11 2DX

Change date: 2017-08-31

Old address: 7B Grosvenor Hill London SW19 4RU

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Mar 2014

Action Date: 04 Mar 2014

Category: Address

Type: AD01

Old address: 79 Palmerston Road London SW19 1PB United Kingdom

Change date: 2014-03-04

Documents

View document PDF

Incorporation company

Date: 16 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRNALYTICS LIMITED

6 LADYSMITH ROAD,LONDON,N18 2DR

Number:10726773
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AMBASSADOR GUARDING LIMITED

5 TORONTO ROAD,TILBURY,RM18 7RL

Number:08867974
Status:ACTIVE
Category:Private Limited Company

CACTUS PROPERTY HOLDINGS LLP

57 GREEN LANE,SHEFFIELD,S3 8BB

Number:OC375379
Status:ACTIVE
Category:Limited Liability Partnership

HALLMARK RESIDENTIAL LTD.

THE GRANGE MARKET STREET,CAMBRIDGE,CB24 4QG

Number:03851040
Status:ACTIVE
Category:Private Limited Company

HIGHAM TRUCK PARTS LLP

20 CROSSDALE ROAD,WIGAN,WN2 4PA

Number:OC420213
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

MID WALES MEMORIALS LTD

88 GORDON ROAD,LONDON,SE15 3RP

Number:08332408
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source