KLT FILTRATION HOLDINGS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2024-11-29

View Document

24/01/2524 January 2025 Cancellation of shares. Statement of capital on 2025-01-20

View Document

24/01/2524 January 2025 Purchase of own shares.

View Document

29/11/2429 November 2024 Annual accounts for year ending 29 Nov 2024

View Accounts

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

14/05/2414 May 2024 Cancellation of shares. Statement of capital on 2024-05-08

View Document

14/05/2414 May 2024 Purchase of own shares.

View Document

08/05/248 May 2024 Termination of appointment of Stuart Crispin Morris as a director on 2024-05-08

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2023-11-24

View Document

24/11/2324 November 2023 Annual accounts for year ending 24 Nov 2023

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-11-25

View Document

25/11/2225 November 2022 Annual accounts for year ending 25 Nov 2022

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

26/04/2226 April 2022 Statement of capital following an allotment of shares on 2022-04-26

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-11-26

View Document

26/11/2126 November 2021 Annual accounts for year ending 26 Nov 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-07 with updates

View Document

27/07/2127 July 2021 Purchase of own shares.

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

06/07/216 July 2021 Cancellation of shares. Statement of capital on 2021-05-28

View Document

18/07/1918 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM RIVERSIDE INDUSTRIAL ESTATE, ESTUARY ROAD KING'S LYNN NORFOLK PE30 2HS UNITED KINGDOM

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM RIVERSIDE INDUSTRIAL ESTUARY ROAD KING'S LYNN NORFOLK PE30 2HS UNITED KINGDOM

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

05/05/185 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LITTLEWOOD / 04/05/2018

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CRISPIN MORRIS / 04/05/2018

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM HAMILTON / 04/05/2018

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM ESTUARY ROAD KING'S LYNN NORFOLK PE30 2HS UNITED KINGDOM

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / MR MARK LITTLEWOOD / 04/05/2018

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK LITTLEWOOD

View Document

07/02/187 February 2018 CESSATION OF MARK WILLIAM HAMILTON AS A PSC

View Document

21/12/1721 December 2017 23/11/17 STATEMENT OF CAPITAL GBP 76.92

View Document

21/12/1721 December 2017 24/11/17 STATEMENT OF CAPITAL GBP 77

View Document

19/12/1719 December 2017 SUB-DIVISION 23/11/17

View Document

13/12/1713 December 2017 VARYING SHARE RIGHTS AND NAMES

View Document

08/11/178 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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