- Company Overview for KINSHIP LINK CONSULTANCY LTD (08659367)
- Filing history for KINSHIP LINK CONSULTANCY LTD (08659367)
- People for KINSHIP LINK CONSULTANCY LTD (08659367)
- More for KINSHIP LINK CONSULTANCY LTD (08659367)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Sep 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
10 May 2022 | AP01 | Appointment of Mrs Vimla Cameron as a director on 10 May 2022 | |
10 May 2022 | PSC04 | Change of details for Rebecca Thomas-Jones as a person with significant control on 10 May 2022 | |
10 May 2022 | PSC01 | Notification of Vimla Cameron as a person with significant control on 10 May 2022 | |
10 May 2022 | CERTNM |
Company name changed rebecca thomas-jones consultancy LIMITED\certificate issued on 10/05/22
|
|
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
11 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
26 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
11 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
19 Apr 2017 | AA | Micro company accounts made up to 31 March 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
31 Mar 2017 | AD01 | Registered office address changed from 85 Mallard Hill Bedford MK41 7QU to 26 Dearne Walk Bedford MK41 7AS on 31 March 2017 | |
08 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
03 Nov 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Sep 2014 | AD01 | Registered office address changed from Regent House Mitre Way Battle East Sussex TN33 0BQ to 85 Mallard Hill Bedford MK41 7QU on 12 September 2014 |