KAURI CONSULTING LIMITED

03480003
88 BOUNDARY ROAD HOVE ENGLAND BN3 7GA

Documents

Documents
Date Category Description Pages
05 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2023 officers Change of particulars for director (Mr Clive Margolis) 2 Buy now
01 Dec 2023 officers Change of particulars for secretary (Susan Kerry Margolis) 1 Buy now
07 Aug 2023 accounts Annual Accounts 6 Buy now
05 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 accounts Annual Accounts 6 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2021 accounts Annual Accounts 6 Buy now
16 Feb 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
20 Nov 2020 accounts Annual Accounts 6 Buy now
02 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 4 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2018 accounts Annual Accounts 4 Buy now
25 Apr 2018 capital Return of Allotment of shares 3 Buy now
27 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 6 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Apr 2016 accounts Annual Accounts 7 Buy now
12 Jan 2016 annual-return Annual Return 4 Buy now
17 Jul 2015 accounts Annual Accounts 7 Buy now
06 May 2015 officers Change of particulars for secretary (Susan Kerry Margolis) 1 Buy now
06 May 2015 officers Change of particulars for director (Clive Margolis) 2 Buy now
15 Dec 2014 annual-return Annual Return 4 Buy now
30 Sep 2014 accounts Annual Accounts 10 Buy now
30 Dec 2013 annual-return Annual Return 4 Buy now
21 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jul 2013 accounts Annual Accounts 10 Buy now
25 Feb 2013 change-of-name Certificate Change Of Name Company 3 Buy now
07 Jan 2013 annual-return Annual Return 4 Buy now
04 Sep 2012 accounts Annual Accounts 5 Buy now
18 Apr 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Apr 2012 gazette Gazette Notice Compulsary 1 Buy now
16 Apr 2012 annual-return Annual Return 4 Buy now
15 Apr 2012 officers Change of particulars for director (Clive Margolis) 2 Buy now
22 Jul 2011 accounts Annual Accounts 5 Buy now
03 Feb 2011 annual-return Annual Return 14 Buy now
12 Aug 2010 accounts Annual Accounts 5 Buy now
20 Jan 2010 annual-return Annual Return 10 Buy now
13 Oct 2009 accounts Annual Accounts 8 Buy now
11 Feb 2009 annual-return Return made up to 12/12/07; full list of members 6 Buy now
27 Jan 2009 annual-return Return made up to 12/12/08; full list of members 5 Buy now
07 Oct 2008 accounts Annual Accounts 8 Buy now
13 Sep 2007 accounts Annual Accounts 10 Buy now
30 Jan 2007 annual-return Return made up to 12/12/06; full list of members 2 Buy now
28 Sep 2006 accounts Annual Accounts 10 Buy now
31 Jan 2006 annual-return Return made up to 12/12/05; full list of members 2 Buy now
28 Oct 2005 accounts Annual Accounts 10 Buy now
15 Jul 2005 address Registered office changed on 15/07/05 from: torrington house 811 high road north finchley london N12 8JW 1 Buy now
01 Mar 2005 address Registered office changed on 01/03/05 from: 49 bertram road hendon london NW4 3PR 1 Buy now
28 Jan 2005 annual-return Return made up to 12/12/04; full list of members 6 Buy now
01 Oct 2004 accounts Annual Accounts 10 Buy now
14 Feb 2004 annual-return Return made up to 12/12/03; full list of members 6 Buy now
02 Oct 2003 accounts Annual Accounts 9 Buy now
06 Jan 2003 annual-return Return made up to 12/12/02; full list of members 6 Buy now
14 Oct 2002 accounts Annual Accounts 10 Buy now
26 Jan 2002 annual-return Return made up to 12/12/01; full list of members 6 Buy now
16 Oct 2001 accounts Annual Accounts 9 Buy now
24 Jan 2001 annual-return Return made up to 12/12/00; full list of members 6 Buy now
31 Oct 2000 accounts Annual Accounts 9 Buy now
17 Oct 2000 capital Ad 27/09/00--------- £ si 1@1=1 £ ic 2/3 2 Buy now
07 Dec 1999 annual-return Return made up to 12/12/99; full list of members 6 Buy now
27 Oct 1999 address Registered office changed on 27/10/99 from: 4 alexandra road hendon london NW4 2SA 1 Buy now
27 Oct 1999 officers Secretary's particulars changed 1 Buy now
27 Oct 1999 officers Director's particulars changed 1 Buy now
17 Sep 1999 accounts Annual Accounts 9 Buy now
18 Dec 1998 annual-return Return made up to 12/12/98; full list of members 6 Buy now
19 Feb 1998 officers New secretary appointed 2 Buy now
19 Feb 1998 officers Secretary resigned 1 Buy now
02 Feb 1998 address Registered office changed on 02/02/98 from: 17 church road kingston upon thames surrey 1 Buy now
02 Feb 1998 officers Director's particulars changed 1 Buy now
20 Jan 1998 officers New director appointed 2 Buy now
20 Jan 1998 officers New secretary appointed 2 Buy now
20 Jan 1998 address Registered office changed on 20/01/98 from: 14 fernbank close walderslade chatham kent ME5 9NH 1 Buy now
20 Jan 1998 officers Secretary resigned 1 Buy now
20 Jan 1998 officers Director resigned 1 Buy now
12 Dec 1997 incorporation Incorporation Company 15 Buy now