K&T FUTURE TECH LIMITED

Company Documents

DateDescription
22/10/1922 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/08/196 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/07/1925 July 2019 APPLICATION FOR STRIKING-OFF

View Document

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

04/05/184 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

19/02/1819 February 2018 PREVSHO FROM 30/06/2018 TO 31/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 95 CROSSWAY POINT NORWOOD ROAD READING BERKSHIRE RG1 3LF

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KRITHIKA GANESAN / 06/10/2015

View Document

23/07/1523 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1430 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information