Advanced company searchLink opens in new window

KYK ENGINEERING CONSULTANTS LTD

Company number 11074419

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)
31 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
20 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
01 Dec 2022 AA Total exemption full accounts made up to 31 May 2022
20 Nov 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
22 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
02 Jul 2021 AA Total exemption full accounts made up to 31 May 2021
23 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with updates
21 Nov 2020 AA01 Current accounting period extended from 30 November 2020 to 31 May 2021
26 Aug 2020 CH01 Director's details changed for Mr Keli Yao Kumordjie on 26 August 2020
26 Aug 2020 CH01 Director's details changed for Mrs Sandra Burinskaite on 26 August 2020
26 Aug 2020 PSC04 Change of details for Mr Keli Yao Kumordjie as a person with significant control on 26 August 2020
26 Aug 2020 PSC04 Change of details for Mrs Sandra Burinskaite as a person with significant control on 26 August 2020
26 Aug 2020 AD01 Registered office address changed from Jubilee House East Beach Lytham St. Annes FY8 5FT England to 6 Goltho View Goltho Market Rasen LN8 5AE on 26 August 2020
17 Aug 2020 AA Micro company accounts made up to 30 November 2019
19 May 2020 PSC01 Notification of Sandra Burinskaite as a person with significant control on 19 May 2020
19 May 2020 PSC04 Change of details for Mr Keli Yao Kumordjie as a person with significant control on 19 May 2020
19 May 2020 AP01 Appointment of Mrs Sandra Burinskaite as a director on 6 April 2019
22 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with updates
25 Jan 2019 AA Micro company accounts made up to 30 November 2018
21 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with updates
20 Nov 2018 PSC04 Change of details for Mr Keli Yao Kumordjie as a person with significant control on 20 November 2018
20 Nov 2018 CH01 Director's details changed for Mr Keli Yao Kumordjie on 20 November 2018
19 Apr 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Jubilee House East Beach Lytham St. Annes FY8 5FT on 19 April 2018
15 Feb 2018 CH01 Director's details changed for Mr Keli Yao Kumordjie on 15 February 2018
15 Feb 2018 AD01 Registered office address changed from 93 Hainault Ave Hainault Avenue Giffard Park Milton Keynes MK14 5PQ England to 20-22 Wenlock Road London N1 7GU on 15 February 2018