KONTOS LTD

Company Documents

DateDescription
08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 Compulsory strike-off action has been discontinued

View Document

02/10/232 October 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

21/09/2321 September 2023 Compulsory strike-off action has been suspended

View Document

21/09/2321 September 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-09-30

View Document

12/05/2212 May 2022 Director's details changed for Mr Steven Burgess on 2022-03-04

View Document

12/05/2212 May 2022 Change of details for Mr Steven Burgess as a person with significant control on 2022-03-04

View Document

22/02/2222 February 2022 Voluntary strike-off action has been suspended

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 Voluntary strike-off action has been suspended

View Document

15/02/2215 February 2022 Application to strike the company off the register

View Document

21/10/2121 October 2021 Change of details for Mr Josh Moore as a person with significant control on 2021-10-15

View Document

21/10/2121 October 2021 Director's details changed for Mr Josh Moore on 2021-10-15

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM LOWER GROUND B 22 QUEEN AVENUE QUEEN INSURANCE BUILDINGS LIVERPOOL L2 4TZ ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

23/03/2023 March 2020 PREVEXT FROM 30/06/2019 TO 30/09/2019

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSH MOORE / 09/01/2020

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / MR JOSH MOORE / 09/01/2020

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN BURGESS / 09/01/2020

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BURGESS / 09/01/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114303850001

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

25/06/1825 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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