Advanced company searchLink opens in new window

KSC CONSULTANTS LTD

Company number 11722147

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)
24 Jul 2025 CS01 Confirmation statement made on 10 December 2023 with no updates
24 Jul 2025 CS01 Confirmation statement made on 10 December 2022 with no updates
12 Jun 2025 DS02 Withdraw the company strike off application
02 Jun 2025 AA Micro company accounts made up to 31 December 2023
02 Jun 2025 AA Micro company accounts made up to 31 December 2022
20 May 2025 AA Micro company accounts made up to 31 December 2021
20 May 2025 AD01 Registered office address changed from Forest Edge Longdown Marchwood Southampton SO40 4UH England to Forest Edge Longdown Marchwood Southampton SO40 4UH on 20 May 2025
20 May 2025 AD01 Registered office address changed from 30 Farm Close Calmore Southampton SO40 2AX England to Forest Edge Longdown Marchwood Southampton SO40 4UH on 20 May 2025
17 Jan 2022 CS01 Confirmation statement made on 10 December 2021 with no updates
17 Jan 2022 AA Micro company accounts made up to 31 December 2020
09 Dec 2021 SOAS(A) Voluntary strike-off action has been suspended
30 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2021 DS01 Application to strike the company off the register
20 Apr 2021 CS01 Confirmation statement made on 10 December 2020 with no updates
21 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
21 Jan 2021 AD01 Registered office address changed from Flat 299, Building 50 Argyll Road London SE18 6PP England to 30 Farm Close Calmore Southampton SO40 2AX on 21 January 2021
27 May 2020 DISS40 Compulsory strike-off action has been discontinued
26 May 2020 TM01 Termination of appointment of Robert Samuel Djima as a director on 15 May 2020
26 May 2020 AP01 Appointment of Mr Robert Samuel Djima as a director on 13 May 2020
26 May 2020 CS01 Confirmation statement made on 10 December 2019 with no updates
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2019 AD01 Registered office address changed from Flat 299, Building 50 Argyll Road London SE18 6PP England to Flat 299, Building 50 Argyll Road London SE18 6PP on 9 July 2019
09 Jul 2019 AD01 Registered office address changed from 168C High Road Chadwell Heath London RM6 6LU United Kingdom to Flat 299, Building 50 Argyll Road London SE18 6PP on 9 July 2019
11 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-11
  • GBP 100