KENT TOP TEMPS LTD

Company Documents

DateDescription
07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

11/08/2311 August 2023 Application to strike the company off the register

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

26/05/2326 May 2023 Appointment of Mr Marcus Stanley Yarham as a director on 2023-05-24

View Document

26/05/2326 May 2023 Termination of appointment of Karen Margot Short as a director on 2023-05-25

View Document

26/05/2326 May 2023 Termination of appointment of Karen Margot Short as a secretary on 2023-05-25

View Document

04/01/234 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

21/12/2121 December 2021 Full accounts made up to 2021-03-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

10/12/1910 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

27/06/1827 June 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

28/06/1728 June 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

29/07/1629 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON HEYWOOD

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN PIMENTA

View Document

06/04/166 April 2016 AUDITOR'S RESIGNATION

View Document

08/01/168 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/10/151 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MR JOHN DAVID BURR

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MRS NEETA MAJOR

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR ROBIN LUKE PIMENTA

View Document

19/03/1519 March 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/10/1423 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON

View Document

28/03/1428 March 2014 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR IAN MCPHERSON

View Document

05/03/145 March 2014 SECRETARY APPOINTED MRS KAREN MARGOT SHORT

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MRS KAREN MARGOT SHORT

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR LESLIE COULSON

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, SECRETARY LESLIE COULSON

View Document

30/12/1330 December 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, SECRETARY LAURENCE FAULKNER

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR LAURENCE FAULKNER

View Document

13/11/1313 November 2013 SECRETARY APPOINTED MR LESLIE COULSON

View Document

20/10/1320 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR LESLIE COULSON

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR SIMON GEOFFREY HEYWOOD

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR IAN ANDREW MCPHERSON

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM KCC COMMERCIAL SERVICES BUILDING GIBSON DRIVE KINGS HILL, WEST MALLING KENT ME19 4QG

View Document

14/12/1214 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/10/124 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED MR DAVID NICHOLAS JACKSON

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR GARY COOKE

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR DEBORAH HAIGH

View Document

20/10/1120 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

10/10/1110 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/06/119 June 2011 DIRECTOR APPOINTED MR GARY COOKE

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR BRYAN SWEETLAND

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/10/1019 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN HARLOCK

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MS DEBORAH HAIGH

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SNELLING

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED MR BRYAN JOHN SWEETLAND

View Document

17/01/1017 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/10/0921 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

16/02/0916 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

23/10/0823 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS

View Document

20/08/0720 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

27/10/0627 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

12/12/0512 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/11/053 November 2005 REGISTERED OFFICE CHANGED ON 03/11/05 FROM: SESSIONS HOUSE COUNTY HALL MAIDSTONE ME14 1XQ

View Document

01/11/051 November 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

14/12/0414 December 2004 COMPANY NAME CHANGED KENT TEMPS LTD CERTIFICATE ISSUED ON 14/12/04

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 SECRETARY RESIGNED

View Document

27/09/0427 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • COLDSPARK LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company