KT DEVELOPMENT GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewRegistration of charge 129694690010, created on 2025-07-11

View Document

25/07/2525 July 2025 NewRegistration of charge 129694690009, created on 2025-07-11

View Document

17/07/2517 July 2025 NewChange of details for Dr Amitosh Kumar Sahi as a person with significant control on 2025-01-01

View Document

17/07/2517 July 2025 NewChange of details for Miss Kamila Barbara Wszolek as a person with significant control on 2025-01-01

View Document

17/07/2517 July 2025 NewRegistered office address changed from Jsm, Brightfield Business Hub Bakewell Road Orton Southgate Peterborough Cambridgeshire PE2 6XU England to Allure Property (Plymouth) Ltd Suite a 82 James Carter Road Bury St. Edmunds Suffolk IP28 7DE on 2025-07-17

View Document

04/12/244 December 2024 Registration of charge 129694690008, created on 2024-11-27

View Document

04/12/244 December 2024 Registration of charge 129694690007, created on 2024-11-27

View Document

28/11/2428 November 2024 Satisfaction of charge 129694690006 in full

View Document

11/11/2411 November 2024 Change of details for Dr Amitosh Kumar Sahi as a person with significant control on 2024-01-01

View Document

11/11/2411 November 2024 Micro company accounts made up to 2023-10-31

View Document

11/11/2411 November 2024 Director's details changed for Miss Kamila Barbara Wszolek on 2024-01-01

View Document

11/11/2411 November 2024 Director's details changed for Dr Amitosh Kumar Sahi on 2024-01-01

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-21 with updates

View Document

11/11/2411 November 2024 Change of details for Miss Kamila Barbara Wszolek as a person with significant control on 2024-01-01

View Document

01/09/241 September 2024 Micro company accounts made up to 2021-10-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-21 with updates

View Document

31/10/2331 October 2023 Confirmation statement made on 2022-10-21 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Registration of charge 129694690006, created on 2023-10-23

View Document

12/10/2312 October 2023 Satisfaction of charge 129694690001 in full

View Document

16/06/2316 June 2023 Registration of charge 129694690005, created on 2023-06-14

View Document

16/06/2316 June 2023 Registration of charge 129694690004, created on 2023-06-14

View Document

20/04/2320 April 2023 Satisfaction of charge 129694690002 in full

View Document

20/04/2320 April 2023 Satisfaction of charge 129694690003 in full

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/05/2213 May 2022 Compulsory strike-off action has been discontinued

View Document

13/05/2213 May 2022 Compulsory strike-off action has been discontinued

View Document

12/05/2212 May 2022 Confirmation statement made on 2021-10-21 with updates

View Document

12/05/2212 May 2022 Registered office address changed from Bridgtfield Business Hub Jsm Partners Ltd Bakewell Road Peterborough Cambridgeshire PE2 6XU United Kingdom to Jsm, Brightfield Business Hub Bakewell Road Orton Southgate Peterborough Cambridgeshire PE2 6XU on 2022-05-12

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/03/2120 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 129694690001

View Document

22/10/2022 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information