KT OPERATIONS LIMITED

Company Documents

DateDescription
30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

24/01/2424 January 2024 Order of court to wind up

View Document

26/11/2326 November 2023 Previous accounting period extended from 2023-02-27 to 2023-02-28

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-02-27

View Document

26/02/2326 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

13/02/2313 February 2023 Satisfaction of charge 075387590001 in full

View Document

30/11/2230 November 2022 Previous accounting period shortened from 2022-02-28 to 2022-02-27

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

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

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR VASILE GAVRILIUC

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/02/173 February 2017 DIRECTOR APPOINTED MR JOHN KENNEDY

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

30/03/1630 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

08/10/158 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/05/1513 May 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES KENNEDY

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR VASILE GAVRILIUC

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/08/1426 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075387590001

View Document

01/03/141 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/08/1319 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/05/1318 May 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN LEVY

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED MR JAMES KENNEDY

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/07/122 July 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM ALTON HOUSE 66-68 HIGH STREET NORTHWOOD MIDDLESEX HA6 1BL UNITED KINGDOM

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

21/03/1121 March 2011 DIRECTOR APPOINTED BRIAN JOESPH LEVY

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

22/02/1122 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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