KIEL CONSULTANCY LIMITED

23 Morgan Drive, Greenhithe, DA9 9DU, England
StatusACTIVE
Company No.08310514
CategoryPrivate Limited Company
Incorporated28 Nov 2012
Age11 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

KIEL CONSULTANCY LIMITED is an active private limited company with number 08310514. It was incorporated 11 years, 7 months, 14 days ago, on 28 November 2012. The company address is 23 Morgan Drive, Greenhithe, DA9 9DU, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Apr 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2023

Action Date: 23 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-23

Psc name: Mr Jude Ogagaoghene Kagho

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-05

Old address: 23 Morgan Drive Greenhithe DA9 9DU England

New address: 23 Morgan Drive Greenhithe DA9 9DU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-22

Old address: 23 Morgan Drive Greenhithe DA9 9DU England

New address: 23 Morgan Drive Greenhithe DA9 9DU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-22

Old address: 40 the Boardwalk Pearl Lane Gillingham Kent ME7 1FU England

New address: 23 Morgan Drive Greenhithe DA9 9DU

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Mar 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-05

Old address: 26 Ruby Tuesday Drive Dartford DA1 5RE United Kingdom

New address: 40 the Boardwalk Pearl Lane Gillingham Kent ME7 1FU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olusegun John Adeyefa

Termination date: 2019-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Olusegun John Adeyefa

Cessation date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 15 Feb 2019

Action Date: 31 Aug 2017

Category: Accounts

Type: AAMD

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2019

Action Date: 28 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-28

Officer name: Mr Jude Ogagaoghene Kagho

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-05

Psc name: Mr Olusegun John Adeyefa

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2018

Action Date: 02 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-02

Psc name: Mr Jude Ogagaoghene Kagho

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2018

Action Date: 02 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-02

Psc name: Mr Jude Ogagaoghene Kagho

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-02

Officer name: Mr Jude Ogagaoghene Kagho

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-02

Psc name: Mr Jude Ogagaoghene Kagho

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-02

Officer name: Mr Jude Ogagaoghene Kagho

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-26

Officer name: Mr Olusegun John Adeyefa

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2018

Action Date: 26 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-26

Psc name: Mr Olusegun John Adeyefa

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-02

Old address: 136 Brazen Gate Norwich NR1 3SB United Kingdom

New address: 26 Ruby Tuesday Drive Dartford DA1 5RE

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-28

Psc name: Mr Jude Ogagaoghene Kagho

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jude Ogagaoghene Kagho

Notification date: 2017-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-24

Old address: 6 Mariners Wharf Grosvenor Wharf Road, Canal Village Ellesmere Port CH65 4AS England

New address: 136 Brazen Gate Norwich NR1 3SB

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-01

Officer name: Mr Olusegun John Adeyefa

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-17

Old address: 6 Mariners Wharf Grosvenor Wharf Road Ellesmere Port CH65 4AS England

New address: 6 Mariners Wharf Grosvenor Wharf Road, Canal Village Ellesmere Port CH65 4AS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2016

Action Date: 16 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-16

Old address: 6 Grosvenor Wharf Road Ellesmere Port CH65 4AS England

New address: 6 Mariners Wharf Grosvenor Wharf Road Ellesmere Port CH65 4AS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Aug 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2015

Action Date: 15 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-15

Old address: Apt 20 Ethos Court Russell Street Chester CH3 5BB

New address: 6 Grosvenor Wharf Road Ellesmere Port CH65 4AS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2015

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Mr Olusegun John Adeyefa

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2014

Action Date: 30 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-30

Officer name: Mr Olusegun John Adeyefa

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Sep 2013

Action Date: 10 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-10

Old address: 126 Beaconsfield Road Leicester Leicestershire LE3 0FF England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 30 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-30

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2013

Action Date: 29 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-29

Officer name: Mr Jude Ogagaoghene Kagho

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Olusegun John Adeyefa

Documents

View document PDF

Incorporation company

Date: 28 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACLYS LIMITED

11 ELRINGTON ROAD,LONDON,E8 3BJ

Number:10847633
Status:ACTIVE
Category:Private Limited Company

ADAM SMOLUCH TRANSPORT LIMITED

9 DAISY WAY,CASTLEFORD,WF10 5FJ

Number:11530660
Status:ACTIVE
Category:Private Limited Company

ANVIL TRADING

HILL HOUSE,LONDON,N19 5UU

Number:LP005026
Status:ACTIVE
Category:Limited Partnership

ATLAS ACCOUNTANTS LTD

2 ELIZABETH HOUSE,,HOUNSLOW,TW5 0AL

Number:11444182
Status:ACTIVE
Category:Private Limited Company

KINGFISHER GEOLOGICAL SERVICES LTD

11 WEAVERS LANE,BRADFORD,BD13 5JN

Number:11108237
Status:ACTIVE
Category:Private Limited Company

ORTEK HOLDINGS LIMITED

105 REDBRIDGE LANE EAST,ILFORD,IG4 5BY

Number:11917452
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