KTA ARCHITECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Previous accounting period extended from 2024-09-30 to 2024-12-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-29 with updates

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-29 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/08/234 August 2023 Change of share class name or designation

View Document

04/08/234 August 2023 Particulars of variation of rights attached to shares

View Document

04/08/234 August 2023 Memorandum and Articles of Association

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-09-29 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/02/222 February 2022 Director's details changed for Mr Richard Glenn Cord on 2022-02-02

View Document

02/02/222 February 2022 Registered office address changed from Kensington Court Woodwater Park Pynes Hill Exeter Devon EX2 5TY to Winslade House Winslade Park Manor Drive Clyst St Mary Devon EX5 1FY on 2022-02-02

View Document

02/02/222 February 2022 Director's details changed for Ajay Sharma on 2022-02-02

View Document

02/02/222 February 2022 Change of details for Mr Richard Glenn Cord as a person with significant control on 2022-02-02

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-29 with updates

View Document

07/10/217 October 2021 Director's details changed for Ajay Sharma on 2021-10-07

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/07/2114 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/04/203 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN LEES

View Document

28/01/2028 January 2020 24/01/20 STATEMENT OF CAPITAL GBP 1072

View Document

27/01/2027 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/09/2019

View Document

15/10/1915 October 2019 29/09/19 STATEMENT OF CAPITAL GBP 1360

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/07/1930 July 2019 30/06/19 STATEMENT OF CAPITAL GBP 1360

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

08/01/198 January 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/01/198 January 2019 COMPANY NAME CHANGED KENSINGTON TAYLOR LIMITED CERTIFICATE ISSUED ON 08/01/19

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/08/1823 August 2018 DIRECTOR APPOINTED AJAY SHARMA

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD GLENN CORD / 30/06/2018

View Document

02/07/182 July 2018 30/06/18 STATEMENT OF CAPITAL GBP 1280

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

29/09/1729 September 2017 CESSATION OF JOHN RICHARD LEES AS A PSC

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN MELHUISH

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GLENN CORD / 14/03/2017

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, SECRETARY BRIAN MELHUISH

View Document

21/11/1621 November 2016 SAIL ADDRESS CHANGED FROM: 50 THE TERRACE TORQUAY DEVON TQ1 1DD ENGLAND

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/10/152 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/12/1424 December 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GLENN CORD / 16/10/2013

View Document

07/10/147 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

16/05/1416 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN NORMAN MELHUISH / 15/05/2014

View Document

16/05/1416 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN NORMAN MELHUISH / 15/05/2014

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD LEES / 15/05/2014

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CORD / 15/05/2014

View Document

15/05/1415 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN NORMAN MELHUISH / 15/05/2014

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD LEES / 15/05/2014

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN NORMAN MELHUISH / 15/05/2014

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR

View Document

07/10/137 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOOPER

View Document

16/11/1216 November 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/10/116 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/10/105 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CORD / 01/10/2009

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR DOMINIC TYLER

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TAYLOR / 01/10/2009

View Document

13/10/0913 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 SAIL ADDRESS CREATED

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD LEES / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CORD / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN NORMAN MELHUISH / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC TYLER / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HOOPER / 01/10/2009

View Document

12/10/0912 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/12/0731 December 2007 SERVICE CONTRACTS 30/11/07

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM: C/O BISHOP FLEMING 2ND FLOOR STRATUS HOUSE EMPEROR WAY EXETER BUSINESS PARK EXETER DEVON EX1 3QS

View Document

30/05/0730 May 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

13/04/0713 April 2007 REGISTERED OFFICE CHANGED ON 13/04/07 FROM: 1 BARNFIELD CRESCENT EXETER DEVON EX1 1QY

View Document

01/12/061 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 COMPANY BUSINESS 05/05/06

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM: 50 THE TERRACE TORQUAY DEVON TQ1 1DD

View Document

18/04/0618 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 SECRETARY RESIGNED

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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