KLDISCOVERY LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Termination of appointment of Julian Ashley Sheppard as a director on 2025-06-03

View Document

03/06/253 June 2025 Appointment of Mr Murad Hassan Darr as a director on 2025-06-03

View Document

01/05/251 May 2025 Appointment of Mr Andrew Peter Southam as a director on 2025-05-01

View Document

01/05/251 May 2025 Termination of appointment of Dawn Wilson as a director on 2025-05-01

View Document

19/02/2519 February 2025 Full accounts made up to 2023-12-31

View Document

14/01/2514 January 2025 Termination of appointment of Christopher Weiler as a director on 2025-01-14

View Document

14/01/2514 January 2025 Appointment of Mr Daniel Alan Zambito as a director on 2025-01-14

View Document

03/12/243 December 2024 Registration of charge 031593220008, created on 2024-11-26

View Document

28/11/2428 November 2024 Registration of charge 031593220007, created on 2024-11-26

View Document

13/01/2413 January 2024 Full accounts made up to 2022-12-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

02/10/232 October 2023 Change of details for Kroll Ontrack Limited as a person with significant control on 2018-09-05

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

13/12/1813 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR JAMES CAMPBELL MORREY-JONES

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

03/08/183 August 2018 COMPANY NAME CHANGED KROLL ONTRACK LEGAL TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 03/08/18

View Document

02/03/182 March 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MRS DAWN WILSON

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR GREGORY OLSON

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR CHRISTOPHER WEILER

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KROLL ONTRACK LIMITED

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM C/O C/O LEGALINX LIMITED 1 FETTER LANE LONDON EC4A 1BR ENGLAND

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM NEXUS 25 FARRINGDON STREET LONDON EC4A 4AB

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR JEFFREY CAMPBELL

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

16/11/1616 November 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

14/09/1614 September 2016 DISS40 (DISS40(SOAD))

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, SECRETARY DANIELLE MUMFORD

View Document

05/10/155 October 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR DEAN HAGER

View Document

14/11/1414 November 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

13/06/1413 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

23/10/1323 October 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR KRISTIN NIMSGER

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP CASEY

View Document

01/11/121 November 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/10/1231 October 2012 DISS40 (DISS40(SOAD))

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MR JEFFREY SCOTT CAMPBELL

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP CASEY

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MR DEAN HAGER

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR KRISTIN NIMSGER

View Document

08/11/118 November 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

03/10/113 October 2011 DIRECTOR APPOINTED PHILIP CASEY

View Document

12/09/1112 September 2011 SECRETARY APPOINTED DANIELLE MUMFORD

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR SABRINA PEREL

View Document

15/07/1115 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM NEXUS PLACE 25 FARRINGDON STREET LONDON EC4A 4AB

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM TOWER PLACE LONDON EC3R 5BU

View Document

13/10/1013 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY ALLAN OLSON / 28/08/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KRISTIN MARIE NIMSGER / 28/08/2010

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/09/1025 September 2010 CURRSHO FROM 31/12/2010 TO 30/09/2010

View Document

23/09/0923 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/03/0919 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/03/0916 March 2009 RETURN MADE UP TO 31/08/08; NO CHANGE OF MEMBERS

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM 10 FLEET PLACE LONDON EC4M 7RB

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED SECRETARY NUPUR RAY CHAUDHURI

View Document

21/12/0721 December 2007 RETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS

View Document

08/11/078 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/08/0724 August 2007 DIRECTOR RESIGNED

View Document

24/08/0724 August 2007 REGISTERED OFFICE CHANGED ON 24/08/07 FROM: 1 TOWER PLACE WEST TOWER PLACE LONDON EC3R 5BU

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 NEW SECRETARY APPOINTED

View Document

03/08/063 August 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 190 STRAND LONDON WC2R 1JN

View Document

21/12/0521 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0520 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

11/10/0511 October 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: THE PAVILIONS 1 WESTON ROAD KILN LANE EPSOM SURREY KT17 1JG

View Document

10/08/0510 August 2005 SECRETARY RESIGNED

View Document

10/08/0510 August 2005 NEW SECRETARY APPOINTED

View Document

09/06/059 June 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/12/0421 December 2004 NEW SECRETARY APPOINTED

View Document

21/12/0421 December 2004 SECRETARY RESIGNED

View Document

06/12/046 December 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

27/03/0427 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0427 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 SECRETARY RESIGNED

View Document

27/01/0427 January 2004 NEW SECRETARY APPOINTED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/12/03

View Document

05/01/045 January 2004 REGISTERED OFFICE CHANGED ON 05/01/04 FROM: OYEZ STRAKER GROUP LTD UNIT 4 500 PURLEY WAY CROYDON SURREY CR0 4NZ

View Document

18/12/0318 December 2003 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

05/12/035 December 2003 COMPANY NAME CHANGED OYEZ LEGAL TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 05/12/03

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0310 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/035 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/035 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0314 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0314 March 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/03/0314 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

19/09/0219 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0219 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0219 September 2002 REGISTERED OFFICE CHANGED ON 19/09/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/011 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

26/01/0126 January 2001 COMPANY NAME CHANGED LEGAL TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 26/01/01

View Document

21/09/0021 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 REGISTERED OFFICE CHANGED ON 09/09/99

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 REGISTERED OFFICE CHANGED ON 18/04/99 FROM: UNIT 4 FURNITURE VILLAGE PURLEY WAY CROYDON SURREY CR0 4NZ

View Document

29/03/9929 March 1999 ADOPT MEM AND ARTS 09/03/99

View Document

25/03/9925 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9924 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 DIRECTOR RESIGNED

View Document

30/09/9830 September 1998 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/08/99

View Document

30/09/9830 September 1998 NEW SECRETARY APPOINTED

View Document

22/09/9822 September 1998 SECRETARY RESIGNED

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

22/09/9822 September 1998 REGISTERED OFFICE CHANGED ON 22/09/98 FROM: 3 THE PARADE TRUMPS GREEN ROAD VIRGINIA WATER GU25 4EH

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

15/08/9815 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/984 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/984 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/983 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9818 March 1998 RETURN MADE UP TO 09/02/98; NO CHANGE OF MEMBERS

View Document

10/09/9710 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

24/02/9724 February 1997 RETURN MADE UP TO 09/02/97; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 ACC. REF. DATE EXTENDED FROM 28/02/97 TO 30/04/97

View Document

12/03/9612 March 1996 COMPANY NAME CHANGED LEGAL TECHNOLOGIES (ACQUISITIONS 2) LIMITED CERTIFICATE ISSUED ON 13/03/96

View Document

01/03/961 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 DIRECTOR RESIGNED

View Document

09/02/969 February 1996 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