KOS TITLE LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewAppointment of Mrs Brigit Scott as a director on 2025-06-25

View Document

09/07/259 July 2025 NewTermination of appointment of Maurice James Postlethwaite as a director on 2025-06-25

View Document

10/06/2510 June 2025 NewConfirmation statement made on 2025-05-26 with no updates

View Document

06/06/246 June 2024 Micro company accounts made up to 2024-04-05

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

25/09/2325 September 2023 Micro company accounts made up to 2023-04-05

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

22/07/2122 July 2021 Micro company accounts made up to 2021-04-05

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA PLATT

View Document

01/12/161 December 2016 DIRECTOR APPOINTED JANETTE PATRICIA GRAHAM

View Document

15/08/1615 August 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

09/08/169 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FNTC (SECRETARIES) LIMITED / 11/07/2016

View Document

27/05/1627 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

28/09/1528 September 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

26/05/1526 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM ST DAVIDS HOUSE ST DAVIDS DRIVE DALGETY BAY KY11 9NB

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA JAYNE PLATT / 06/02/2015

View Document

28/08/1428 August 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

27/05/1427 May 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

11/06/1311 June 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

28/05/1328 May 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MISS SAMANTHA JAYNE PLATT

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN HARRIS

View Document

31/05/1231 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

24/05/1224 May 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

26/07/1126 July 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

26/05/1126 May 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

24/08/1024 August 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FNTC (SECRETARIES) LIMITED / 26/05/2010

View Document

01/06/101 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

22/06/0922 June 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

26/05/0926 May 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 S252 DISP LAYING ACC 20/01/2009

View Document

05/09/085 September 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

10/06/0810 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: C/O FIRST SCOTTISH FORMATION SERVICES LIMITED BONNINGTON BOND 2 ANDERSON PLACE EDINBURGH EH6 5NP

View Document

13/03/0613 March 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 05/04/06

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 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