Company NameKCNA Legal Services Limited
DirectorMohammad Mirza Najeeb Baig
Company StatusActive
Company Number10012333
CategoryPrivate Limited Company
Incorporation Date18 February 2016(8 years, 1 month ago)
Previous NameKCNA Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Director

Director NameMr Mohammad Mirza Najeeb Baig
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2016(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address42 Mitcham Road
London
E6 3LU

Location

Registered AddressOffice 6340
182-184 High Street North
London
E6 2JA
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham Central
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return27 April 2023 (11 months, 1 week ago)
Next Return Due11 May 2024 (1 month, 1 week from now)

Filing History

28 February 2024Micro company accounts made up to 28 February 2023 (3 pages)
10 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
7 March 2023Registered office address changed from 524 Romford Road London E7 8AF England to Office 6340 182-184 High Street North London E6 2JA on 7 March 2023 (1 page)
20 February 2023Micro company accounts made up to 28 February 2022 (3 pages)
23 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 28 February 2021 (3 pages)
27 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
25 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
16 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
16 March 2020Registered office address changed from Suite 113 Ajp Business Centre 152-154 Coles Green Road London NW2 7HD England to 524 Romford Road London E7 8AF on 16 March 2020 (1 page)
25 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
7 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
20 October 2017Registered office address changed from 42 Mitcham Road London E6 3LU England to Suite 113 Ajp Business Centre 152-154 Coles Green Road London NW2 7HD on 20 October 2017 (1 page)
20 October 2017Registered office address changed from 42 Mitcham Road London E6 3LU England to Suite 113 Ajp Business Centre 152-154 Coles Green Road London NW2 7HD on 20 October 2017 (1 page)
18 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
18 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
7 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
(3 pages)
7 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
(3 pages)
18 February 2016Incorporation
Statement of capital on 2016-02-18
  • GBP 1
(24 pages)
18 February 2016Incorporation
Statement of capital on 2016-02-18
  • GBP 1
(24 pages)