KASPIAN CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | 05324013 |
Category | Private Limited Company |
Incorporated | 05 Jan 2005 |
Age | 19 years, 6 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
KASPIAN CONSULTANCY LIMITED is an active private limited company with number 05324013. It was incorporated 19 years, 6 months, 3 days ago, on 05 January 2005. The company address is Lynton House Lynton House, London, WC1H 9BQ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 16 Jun 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Accounts with accounts type micro entity
Date: 16 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
Documents
Accounts with accounts type unaudited abridged
Date: 30 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2018
Action Date: 20 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-20
Old address: 13 Freame House 6 Cunard Crescent London N21 2TJ
New address: Lynton House 7-12 Tavistock Square London WC1H 9BQ
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 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: 04 Jan 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Accounts with accounts type total exemption small
Date: 28 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 Jan 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Accounts with accounts type total exemption small
Date: 16 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: 03 Feb 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Accounts with accounts type total exemption small
Date: 13 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: 07 Jan 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Change person director company with change date
Date: 07 Jan 2013
Action Date: 04 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-04
Officer name: Lorita Pourian
Documents
Accounts with accounts type total exemption small
Date: 25 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 28 Nov 2012
Action Date: 28 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-28
Old address: 7 Burford Gardens London N13 4LR
Documents
Change account reference date company previous extended
Date: 30 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2011-12-31
New date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2012
Action Date: 05 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-05
Documents
Termination secretary company with name
Date: 22 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ofik Tamrazi
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2011
Action Date: 05 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-05
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2010
Action Date: 05 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-05
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-18
Officer name: Lorita Pourian
Documents
Change person secretary company with change date
Date: 28 Jan 2010
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-18
Officer name: Ofik Tamrazi
Documents
Change registered office address company with date old address
Date: 18 Dec 2009
Action Date: 18 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-18
Old address: Flat 5 36 Arterberry Road London SW20 8AQ
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 15/06/2009 from 144 elgin avenue london W9 2NT
Documents
Certificate change of name company
Date: 16 May 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed clifton recruitment LIMITED\certificate issued on 19/05/09
Documents
Legacy
Date: 20 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/08; full list of members
Documents
Legacy
Date: 30 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 29 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 29/10/07 from: 114 sutherland avenue london W9 2QP
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/06; full list of members
Documents
Legacy
Date: 15 Feb 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/06 to 31/12/05
Documents
Legacy
Date: 15 Feb 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/02/05--------- £ si 1@1=1 £ ic 1/2
Documents
Some Companies
A.L.F. ELECTRICAL MANAGEMENT LIMITED
14 KIDWELLY GROVE,MERTHYR TYDFIL,CF48 1JN
Number: | 11644817 |
Status: | ACTIVE |
Category: | Private Limited Company |
BERKELEY COACH HOUSE WOODS HILL,BATH,BA2 7FS
Number: | 10746843 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 PLAISTOW GROVE,BROMLEY,BR1 3PB
Number: | 09677005 |
Status: | ACTIVE |
Category: | Private Limited Company |
37A LEWES ROAD,BRIGHTON,BN2 3HQ
Number: | 08034612 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 HIGH STREET,BIRMINGHAM,B46 3BL
Number: | 11202926 |
Status: | ACTIVE |
Category: | Private Limited Company |
39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN
Number: | SL027188 |
Status: | ACTIVE |
Category: | Limited Partnership |