A KROGH CONSULTANCY UK PTE LTD

84 Brookwood Road, London, SW18 5BY, United Kingdom
StatusACTIVE
Company No.08674925
CategoryPrivate Limited Company
Incorporated03 Sep 2013
Age10 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

A KROGH CONSULTANCY UK PTE LTD is an active private limited company with number 08674925. It was incorporated 10 years, 9 months, 6 days ago, on 03 September 2013. The company address is 84 Brookwood Road, London, SW18 5BY, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 09 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2020

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-24

Officer name: Mr Anders Krogh

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2020

Action Date: 24 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anders Krogh

Change date: 2019-07-24

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-08-31

Officer name: Ar'nie Krogh

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2019

Action Date: 13 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anders Krogh

Change date: 2018-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2019

Action Date: 24 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-24

Psc name: Mr Anders Krogh

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anders Krogh

Change date: 2019-07-24

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2019

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-13

Officer name: Mr Anders Krogh

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2019

Action Date: 13 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-13

Psc name: Mr Anders Krogh

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2019

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anders Krogh

Change date: 2018-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2016

Action Date: 01 Oct 2016

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2016-10-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-10-01

Officer name: Mrs Ar'nie Krogh

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Address

Type: AD01

Old address: Kemp House 152 City Road London EC1V 2NX

New address: 84 Brookwood Road London SW18 5BY

Change date: 2016-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anders Krogh

Change date: 2015-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2015

Action Date: 22 Jul 2015

Category: Address

Type: AD01

Old address: 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP

New address: Kemp House 152 City Road London EC1V 2NX

Change date: 2015-07-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2013

Action Date: 09 Dec 2013

Category: Address

Type: AD01

Old address: Lansdowne House City Forum 250 City Road London London EC1V 2PU England

Change date: 2013-12-09

Documents

View document PDF

Incorporation company

Date: 03 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

39 SELBORNE ROAD LIMITED

168 CHURCH ROAD,HOVE,BN3 2DL

Number:02348031
Status:ACTIVE
Category:Private Limited Company

EDT CONSULTING LIMITED

40 MURSLEY COURT,MILTON KEYNES,MK11 1NS

Number:07933234
Status:ACTIVE
Category:Private Limited Company

GLOS MANAGEMENT SOLUTIONS LIMITED

27 IRVING HOUSE,CHELTENHAM,GL52 2PZ

Number:11124439
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JACKSON NPI MANAGEMENT SOLUTIONS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10592893
Status:ACTIVE
Category:Private Limited Company

MELINDEER LTD

6A LINES STREET,MORECAMBE,LA4 5ES

Number:11183736
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PAUL GLEESON LIMITED

126 HARCOURT AVENUE,SIDCUP,DA15 9LW

Number:08854249
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