KT TEC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Change of details for Mr Kevin Timlin as a person with significant control on 2025-07-22 |
22/07/2522 July 2025 New | Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB to First Floor Windmill House 127-128 Windmill Street Gravesend Kent DA12 1BL on 2025-07-22 |
29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-26 with updates |
26/03/2526 March 2025 | Termination of appointment of Nora Timlin as a secretary on 2024-04-06 |
26/03/2526 March 2025 | Change of details for Mr Kevin Timlin as a person with significant control on 2024-04-06 |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
30/10/2430 October 2024 | Compulsory strike-off action has been discontinued |
30/10/2430 October 2024 | Compulsory strike-off action has been discontinued |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
28/10/2428 October 2024 | Confirmation statement made on 2024-08-19 with updates |
30/05/2430 May 2024 | Previous accounting period shortened from 2023-08-30 to 2023-08-29 |
18/09/2318 September 2023 | Confirmation statement made on 2023-09-11 with updates |
31/08/2331 August 2023 | Micro company accounts made up to 2022-08-30 |
31/05/2331 May 2023 | Previous accounting period shortened from 2022-08-31 to 2022-08-30 |
14/10/2214 October 2022 | Confirmation statement made on 2022-09-11 with updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
29/05/2129 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
14/09/2014 September 2020 | CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
29/05/2029 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
01/04/191 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES |
03/10/183 October 2018 | PSC'S CHANGE OF PARTICULARS / MR KEVIN TIMLIN / 03/10/2018 |
04/08/184 August 2018 | DISS40 (DISS40(SOAD)) |
03/08/183 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
31/07/1831 July 2018 | FIRST GAZETTE |
19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
08/05/178 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
16/09/1516 September 2015 | Annual return made up to 14 September 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
06/02/156 February 2015 | APPOINTMENT TERMINATED, DIRECTOR NORA TIMLIN |
06/02/156 February 2015 | DIRECTOR APPOINTED MR KEVIN TIMLIN |
08/09/148 September 2014 | Annual return made up to 8 September 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
15/10/1315 October 2013 | Annual return made up to 5 September 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
01/02/131 February 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
06/09/126 September 2012 | Annual return made up to 5 September 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
13/10/1113 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 |
13/09/1113 September 2011 | Annual return made up to 5 September 2011 with full list of shareholders |
02/02/112 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 |
06/09/106 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NORA TIMLIN / 05/09/2010 |
06/09/106 September 2010 | Annual return made up to 5 September 2010 with full list of shareholders |
28/04/1028 April 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 |
08/09/098 September 2009 | RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS |
08/09/098 September 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NORA TIMLIN / 31/08/2009 |
02/07/092 July 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 |
26/02/0926 February 2009 | DIRECTOR APPOINTED NORA TIMLIN |
26/01/0926 January 2009 | RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | APPOINTMENT TERMINATED DIRECTOR KEVIN TIMLIN |
15/01/0915 January 2009 | REGISTERED OFFICE CHANGED ON 15/01/2009 FROM JUNIPER HOUSE POMEROY STREET LONDON SE14 5BY |
27/02/0827 February 2008 | REGISTERED OFFICE CHANGED ON 27/02/2008 FROM 57 WINDMILL STREET GRAVESEND KENT DA12 1BB |
21/02/0821 February 2008 | COMPANY NAME CHANGED KTS GROUNDWORKS LIMITED CERTIFICATE ISSUED ON 25/02/08 |
23/09/0723 September 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 |
07/09/077 September 2007 | RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS |
19/10/0619 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 |
19/10/0619 October 2006 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/08/06 |
07/09/067 September 2006 | RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS |
01/08/061 August 2006 | REGISTERED OFFICE CHANGED ON 01/08/06 FROM: 52 JUNIPER HOUSE POMEROY ST LONDON SE14 5BY |
05/09/055 September 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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