KAMTECH TECHNOLOGIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 30/09/2530 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 15/07/2515 July 2025 | First Gazette notice for voluntary strike-off |
| 13/06/2513 June 2025 | Total exemption full accounts made up to 2025-03-31 |
| 01/04/251 April 2025 | Confirmation statement made on 2025-03-19 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 31/10/2431 October 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/03/2419 March 2024 | Confirmation statement made on 2024-03-19 with updates |
| 12/03/2412 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 11/05/2311 May 2023 | Confirmation statement made on 2023-03-11 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/03/2228 March 2022 | Confirmation statement made on 2022-03-11 with no updates |
| 31/01/2231 January 2022 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 30/12/1830 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
| 31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 13/05/1713 May 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 01/03/171 March 2017 | REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 123 TENTELOW LANE SOUTHALL MIDDLESEX UB2 4LW UNITED KINGDOM |
| 31/12/1631 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
| 07/04/167 April 2016 | APPOINTMENT TERMINATED, SECRETARY MUNTEJ KHAMBAY |
| 07/04/167 April 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 15/11/1515 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 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 |
| 09/10/159 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BHUPINDER PAL SINGH KHAMBAY / 09/10/2015 |
| 24/06/1524 June 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
| 11/03/1511 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 05/04/145 April 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 08/03/138 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
| 06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 07/08/127 August 2012 | REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 177 KINGSLEY ROAD HOUNSLOW TW3 4AS |
| 03/07/123 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR BHUPINDER PAL SINGH KHAMBAY / 03/07/2012 |
| 03/07/123 July 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
| 03/07/123 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / MUNTEJ KHAMBAY / 03/07/2012 |
| 08/03/128 March 2012 | Annual accounts small company total exemption made up to 31 March 2010 |
| 08/03/128 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 17/09/1117 September 2011 | DISS40 (DISS40(SOAD)) |
| 14/09/1114 September 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
| 18/05/1118 May 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 05/04/115 April 2011 | FIRST GAZETTE |
| 02/06/102 June 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
| 01/04/101 April 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 30/04/0930 April 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 06/04/096 April 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
| 23/09/0823 September 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
| 20/05/0820 May 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
| 30/11/0730 November 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
| 01/06/071 June 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
| 19/04/0619 April 2006 | NEW DIRECTOR APPOINTED |
| 18/04/0618 April 2006 | NEW SECRETARY APPOINTED |
| 18/04/0618 April 2006 | SECRETARY RESIGNED |
| 18/04/0618 April 2006 | DIRECTOR RESIGNED |
| 06/02/066 February 2006 | REGISTERED OFFICE CHANGED ON 06/02/06 FROM: 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ |
| 06/02/066 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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