Company NameKIRA Consultancy Limited
DirectorsKiran Shah and Roshni Shah
Company StatusActive
Company Number07497447
CategoryPrivate Limited Company
Incorporation Date19 January 2011(13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kiran Shah
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressArgyle House Argyle House
Joel Street
Northwood
HA6 1NW
Director NameMrs Roshni Shah
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2014(3 years after company formation)
Appointment Duration10 years, 2 months
RoleConsultants
Country of ResidenceEngland
Correspondence AddressArgyle House Argyle House
Joel Street
Northwood
HA6 1NW

Location

Registered AddressArgyle House Argyle House
Joel Street
Northwood
HA6 1NW
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London

Shareholders

1 at £1Kiran Shah
50.00%
Ordinary
1 at £1Roshni Shah
50.00%
Ordinary

Financials

Year2014
Net Worth£7,619
Cash£11,857
Current Liabilities£35,992

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 January 2024 (2 months, 1 week ago)
Next Return Due2 February 2025 (10 months, 1 week from now)

Filing History

24 January 2024Confirmation statement made on 19 January 2024 with updates (4 pages)
3 June 2023Micro company accounts made up to 31 March 2023 (5 pages)
1 February 2023Confirmation statement made on 19 January 2023 with updates (4 pages)
2 July 2022Micro company accounts made up to 31 March 2022 (5 pages)
16 June 2022Change of details for Mr Kiran Shah as a person with significant control on 16 June 2022 (2 pages)
16 June 2022Change of details for Mrs Roshni Shah as a person with significant control on 16 June 2022 (2 pages)
4 February 2022Director's details changed for Mr Kiran Shah on 4 February 2022 (2 pages)
4 February 2022Director's details changed for Mr Kiran Shah on 4 February 2022 (2 pages)
4 February 2022Director's details changed for Mr Kiran Shah on 4 February 2022 (2 pages)
4 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
13 October 2021Registered office address changed from Argyle House Joel Street Northwood HA6 1NW England to Argyle House Argyle House Joel Street Northwood HA6 1NW on 13 October 2021 (1 page)
29 September 2021Registered office address changed from Argyle House Joel Street Northwood Hills Middlesex HA6 1NW England to Argyle House Joel Street Northwood HA6 1NW on 29 September 2021 (1 page)
20 September 2021Registered office address changed from C/O C/O Kira Consultancy Limited Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to Argyle House Joel Street Northwood Hills Middlesex HA6 1NW on 20 September 2021 (1 page)
17 May 2021Micro company accounts made up to 31 March 2021 (4 pages)
20 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 March 2020 (5 pages)
24 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
21 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
22 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
7 July 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
7 July 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
23 February 2017Statement of capital following an allotment of shares on 23 February 2017
  • GBP 100
(3 pages)
23 February 2017Statement of capital following an allotment of shares on 23 February 2017
  • GBP 100
(3 pages)
30 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(4 pages)
22 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(4 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
13 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 January 2014Appointment of Mrs Roshni Shah as a director (2 pages)
21 January 2014Appointment of Mrs Roshni Shah as a director (2 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(3 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 August 2012Current accounting period shortened from 31 January 2012 to 31 March 2011 (1 page)
15 August 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 August 2012Current accounting period shortened from 31 January 2012 to 31 March 2011 (1 page)
15 August 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 August 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
9 August 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
2 August 2012Previous accounting period shortened from 31 January 2013 to 31 March 2012 (1 page)
2 August 2012Previous accounting period shortened from 31 January 2013 to 31 March 2012 (1 page)
1 August 2012Registered office address changed from C/O C/O Kira Consultants Ltd Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 1 August 2012 (1 page)
1 August 2012Registered office address changed from C/O C/O Kira Consultants Ltd Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 1 August 2012 (1 page)
1 August 2012Registered office address changed from C/O C/O Kira Consultants Ltd Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 1 August 2012 (1 page)
25 January 2012Registered office address changed from C/O Lotus Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 25 January 2012 (1 page)
25 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
25 January 2012Registered office address changed from C/O Lotus Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 25 January 2012 (1 page)
19 January 2011Incorporation (20 pages)
19 January 2011Incorporation (20 pages)