KT EXPRESS LTD

Company Documents

DateDescription
18/06/2518 June 2025 Registered office address changed from 112 Pinewood Park Cove Farnborough Hampshire GU14 9LF to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2025-06-18

View Document

12/06/2512 June 2025 Statement of affairs

View Document

12/06/2512 June 2025 Appointment of a voluntary liquidator

View Document

12/06/2512 June 2025 Compulsory strike-off action has been suspended

View Document

12/06/2512 June 2025 Compulsory strike-off action has been suspended

View Document

12/06/2512 June 2025 Resolutions

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

07/04/257 April 2025 Termination of appointment of Malcolm Gofton as a secretary on 2025-04-06

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

29/09/2129 September 2021 Change of details for Mr Robert Steven Johnstone as a person with significant control on 2020-03-01

View Document

29/09/2129 September 2021 Director's details changed for Mr Robert Steven Johnstone on 2020-03-01

View Document

29/09/2129 September 2021 Director's details changed for Mr Robert Steven Johnstone on 2020-03-01

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/02/207 February 2020 CURREXT FROM 31/08/2019 TO 29/02/2020

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/08/167 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/08/1527 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

26/08/1526 August 2015 SAIL ADDRESS CREATED

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

01/02/141 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/08/139 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

15/12/1215 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR SAMUEL JOHNSTONE

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/08/1111 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISABELLE ANN JOHNSTONE / 02/08/2010

View Document

30/08/1030 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEVEN JOHNSTONE / 02/08/2010

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL SIMPSON QUIN JOHNSTONE / 02/08/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/09/096 September 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHNSTONE / 10/09/2007

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 REGISTERED OFFICE CHANGED ON 12/09/02 FROM: SALISBURY HOUSE 54 QUEENS ROAD READING BERKSHIRE RG1 4AZ

View Document

12/09/0212 September 2002 SECRETARY RESIGNED

View Document

12/09/0212 September 2002 NEW SECRETARY APPOINTED

View Document

09/09/029 September 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 S366A DISP HOLDING AGM 03/08/00

View Document

03/08/003 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/003 August 2000 SECRETARY RESIGNED

View Document


More Company Information