Founded in 2007, Kieran Knight Consulting Ltd have registered office in Woodford Green, it's status in the Companies House registry is set to "Active". The company has 4 directors listed as Paynter, Annabel Joyce Mackenzie, Paynter, Kieran, Stevens, Jake, Toye, Nicholas John at Companies House. We don't currently know the number of employees at Kieran Knight Consulting Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAYNTER, Kieran | 15 March 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAYNTER, Annabel Joyce Mackenzie | 31 March 2017 | - | 1 |
STEVENS, Jake | 15 March 2007 | 19 March 2008 | 1 |
TOYE, Nicholas John | 15 March 2007 | 16 March 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 March 2020 | |
CS01 - N/A | 16 March 2020 | |
AA - Annual Accounts | 25 June 2019 | |
CS01 - N/A | 19 March 2019 | |
PSC01 - N/A | 18 March 2019 | |
PSC04 - N/A | 18 March 2019 | |
RESOLUTIONS - N/A | 11 June 2018 | |
SH01 - Return of Allotment of shares | 11 June 2018 | |
AA - Annual Accounts | 18 May 2018 | |
CS01 - N/A | 15 March 2018 | |
PSC01 - N/A | 09 August 2017 | |
PSC04 - N/A | 09 August 2017 | |
RESOLUTIONS - N/A | 10 July 2017 | |
SH08 - Notice of name or other designation of class of shares | 10 July 2017 | |
AA - Annual Accounts | 20 June 2017 | |
AP03 - Appointment of secretary | 16 May 2017 | |
TM02 - Termination of appointment of secretary | 16 May 2017 | |
CH03 - Change of particulars for secretary | 16 March 2017 | |
CS01 - N/A | 15 March 2017 | |
AA - Annual Accounts | 13 July 2016 | |
CH03 - Change of particulars for secretary | 16 March 2016 | |
CH01 - Change of particulars for director | 16 March 2016 | |
AR01 - Annual Return | 15 March 2016 | |
AD01 - Change of registered office address | 15 March 2016 | |
AA - Annual Accounts | 14 July 2015 | |
AR01 - Annual Return | 18 March 2015 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 24 March 2014 | |
AA - Annual Accounts | 23 August 2013 | |
AR01 - Annual Return | 25 March 2013 | |
CH03 - Change of particulars for secretary | 19 March 2013 | |
CH01 - Change of particulars for director | 19 March 2013 | |
AA - Annual Accounts | 13 June 2012 | |
AR01 - Annual Return | 20 March 2012 | |
MG01 - Particulars of a mortgage or charge | 07 January 2012 | |
AA - Annual Accounts | 26 September 2011 | |
AA01 - Change of accounting reference date | 15 September 2011 | |
AR01 - Annual Return | 18 March 2011 | |
AA - Annual Accounts | 21 December 2010 | |
CERTNM - Change of name certificate | 09 December 2010 | |
CONNOT - N/A | 09 December 2010 | |
AR01 - Annual Return | 19 March 2010 | |
AA - Annual Accounts | 29 January 2010 | |
363a - Annual Return | 24 April 2009 | |
AA - Annual Accounts | 23 July 2008 | |
363a - Annual Return | 20 March 2008 | |
288a - Notice of appointment of directors or secretaries | 19 March 2008 | |
288b - Notice of resignation of directors or secretaries | 19 March 2008 | |
288a - Notice of appointment of directors or secretaries | 19 March 2008 | |
288b - Notice of resignation of directors or secretaries | 19 March 2008 | |
NEWINC - New incorporation documents | 15 March 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 03 January 2012 | Outstanding |
N/A |