K T LITHO PRINTERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

22/07/2422 July 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

19/05/2319 May 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

18/11/2118 November 2021 Termination of appointment of Gregory John Twemlow as a director on 2021-09-23

View Document

18/11/2118 November 2021 Cessation of Gregory John Twemlow as a person with significant control on 2021-09-23

View Document

04/10/214 October 2021 Notification of Themlow Holdings Limited as a person with significant control on 2021-09-23

View Document

02/10/212 October 2021 Cessation of Matthew Kenneth Twemlow as a person with significant control on 2021-09-23

View Document

02/10/212 October 2021 Cessation of Kenneth Albert Twemlow as a person with significant control on 2021-09-23

View Document

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

11/07/1711 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/12/1510 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, SECRETARY GREGORY TWEMLOW

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOHN TWEMLOW / 30/11/2015

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW KENNETH TWEMLOW / 30/11/2015

View Document

10/11/1510 November 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

10/11/1510 November 2015 VARYING SHARE RIGHTS AND NAMES

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1412 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/01/1410 January 2014 Annual return made up to 2 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/12/1211 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GREGORY JOHN TWEMLOW / 02/12/2011

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW KENNETH TWEMLOW / 02/12/2011

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JOHN TWEMLOW / 02/12/2011

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 02/12/10 NO CHANGES

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/01/1015 January 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 02/12/08; NO CHANGE OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 02/12/07; NO CHANGE OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/05/0519 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0519 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0430 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/05/0425 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 REGISTERED OFFICE CHANGED ON 07/12/99 FROM: THE BRITANNIA SUITE, SAINT JAMES'S BUILDINGS, 79 OXFORD STREET, MANCHESTER LANCASHIRE M1 6FR

View Document

07/12/997 December 1999 SECRETARY RESIGNED

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information