KCTC LTD

Company Documents

DateDescription
17/09/2517 September 2025 NewAppointment of Mr Michael John Stone as a director on 2025-08-03

View Document

17/09/2517 September 2025 NewTermination of appointment of Robert James Foulston as a director on 2025-08-01

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

21/01/2521 January 2025 Accounts for a small company made up to 2024-07-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

16/01/2416 January 2024 Accounts for a small company made up to 2023-07-31

View Document

03/08/233 August 2023 Appointment of Mr Robert James Foulston as a director on 2023-07-28

View Document

03/08/233 August 2023 Termination of appointment of Danny Cheema as a director on 2023-07-31

View Document

03/08/233 August 2023 Termination of appointment of Janis Anne Brumwell as a director on 2023-07-31

View Document

03/08/233 August 2023 Appointment of Mrs Sunita Gordon as a director on 2023-07-28

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-07-31

View Document

16/12/2116 December 2021 Appointment of Dr Janis Anne Brumwell as a director on 2021-11-25

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

24/01/1924 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN FARMER

View Document

28/12/1728 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, SECRETARY DAVID FINCH

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

21/04/1721 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

06/07/166 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN PERRY

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR DANNY CHEEMA

View Document

04/01/164 January 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

02/08/152 August 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

23/04/1523 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

16/09/1416 September 2014 AUDITOR'S RESIGNATION

View Document

16/09/1416 September 2014 AUDITOR'S RESIGNATION

View Document

25/06/1425 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

27/12/1327 December 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

20/06/1320 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

12/03/1312 March 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER LOWE

View Document

01/02/131 February 2013 SECRETARY APPOINTED MR DAVID LESLIE FINCH

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MR ROBIN GEOFFREY GREENAWAY

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, SECRETARY GEORGINA AYLING

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER LOWE

View Document

03/05/123 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

04/05/114 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SINNAMON

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN BARRY FARMER / 06/04/2010

View Document

01/06/101 June 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SINNAMON

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

23/04/0923 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/04/0923 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/0916 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/0916 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM KINGSTON COLLEGE ROOM 143A KINGSTON HALL ROAD KINGSTON UPON THAMES SURREY KT1 2AQ

View Document

22/12/0822 December 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

14/04/0814 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/04/0814 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/04/0812 April 2008 REGISTERED OFFICE CHANGED ON 12/04/2008 FROM KINGSTON COLLEGE ROOM 134 KINGSTON HALL ROAD KINGSTON UPON THAMES SURREY KT1 2AQ

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

30/12/0730 December 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

26/05/0626 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

02/05/002 May 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

10/05/9910 May 1999 RETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS

View Document

09/05/999 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

11/04/9811 April 1998 NEW SECRETARY APPOINTED

View Document

11/04/9811 April 1998 RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS

View Document

11/04/9811 April 1998 SECRETARY RESIGNED

View Document

11/04/9811 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

16/12/9716 December 1997 NEW SECRETARY APPOINTED

View Document

11/04/9711 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

04/04/974 April 1997 RETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS

View Document

14/04/9614 April 1996 RETURN MADE UP TO 06/04/96; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

01/06/951 June 1995 RETURN MADE UP TO 06/04/95; FULL LIST OF MEMBERS

View Document

07/12/947 December 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

07/12/947 December 1994 SECRETARY RESIGNED

View Document

04/08/944 August 1994 NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 RETURN MADE UP TO 06/04/94; FULL LIST OF MEMBERS

View Document

14/02/9414 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/9316 December 1993 ACCOUNTING REF. DATE EXT FROM 30/03 TO 31/07

View Document

19/10/9319 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/03

View Document

11/10/9311 October 1993 NEW DIRECTOR APPOINTED

View Document

11/10/9311 October 1993 NEW DIRECTOR APPOINTED

View Document

11/10/9311 October 1993 DIRECTOR RESIGNED

View Document

12/09/9312 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/936 April 1993 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