Advanced company searchLink opens in new window

KYVER & DALE CONSULTANTS LTD

Company number 09016112

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 May 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
01 Feb 2024 AA Micro company accounts made up to 30 April 2023
05 Jun 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
16 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
14 May 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
12 May 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
17 May 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
11 Oct 2018 CH03 Secretary's details changed for Mr Jacob Jakobovits on 1 October 2018
11 Oct 2018 CH01 Director's details changed for Mr Jacob Jeffrey Jakobovits on 4 October 2018
04 Oct 2018 AD01 Registered office address changed from 162 Kyverdale Road London N16 6PU to 61 Fairview Road London N15 6LH on 4 October 2018
01 May 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
08 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
31 Jan 2017 AA Micro company accounts made up to 30 April 2016
01 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-01
  • GBP 1
25 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
01 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
01 May 2015 CH01 Director's details changed for Mr Jacob Jeffrey Jakobovits on 22 September 2014
29 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-29
  • GBP 1