KAMTECH TECHNOLOGIES LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

30/09/2530 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/07/2515 July 2025 First Gazette notice for voluntary strike-off

View Document

13/06/2513 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/10/2431 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/05/1713 May 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 123 TENTELOW LANE SOUTHALL MIDDLESEX UB2 4LW UNITED KINGDOM

View Document

31/12/1631 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, SECRETARY MUNTEJ KHAMBAY

View Document

07/04/167 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM UNIT 109 PARK ROYAL BUSINESS CENTRE 19-21 PARK ROYAL ROAD LONDON NW10 7LQ

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BHUPINDER PAL SINGH KHAMBAY / 09/10/2015

View Document

24/06/1524 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

11/03/1511 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/04/145 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/03/138 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 177 KINGSLEY ROAD HOUNSLOW TW3 4AS

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BHUPINDER PAL SINGH KHAMBAY / 03/07/2012

View Document

03/07/123 July 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

03/07/123 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MUNTEJ KHAMBAY / 03/07/2012

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/09/1117 September 2011 DISS40 (DISS40(SOAD))

View Document

14/09/1114 September 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

18/05/1118 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

02/06/102 June 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/04/096 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

30/11/0730 November 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 NEW SECRETARY APPOINTED

View Document

18/04/0618 April 2006 SECRETARY RESIGNED

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

06/02/066 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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