KTB ARCHITECTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Micro company accounts made up to 2022-05-31

View Document

03/04/233 April 2023 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to Woodlands Enterprise Centre Hastings Road Flimwell Wadhurst East Sussex TN5 7PR on 2023-04-03

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

06/07/216 July 2021 Micro company accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 15 THEED STREET, THEED STREET LONDON SE1 8ST ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

29/08/1929 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR TOM SOPER / 21/05/2019

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MR TOM SOPER / 21/05/2019

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM SOPER / 21/05/2019

View Document

20/02/1920 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM BERMONDSEY ISLAND 2 LONG WALK LONDON SE1 3NQ ENGLAND

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW

View Document

23/06/1723 June 2017 SECRETARY APPOINTED MR TOM SOPER

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

23/06/1723 June 2017 APPOINTMENT TERMINATED, SECRETARY CALDER & CO (REGISTRARS) LIMITED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/05/1623 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 28/04/16 STATEMENT OF CAPITAL GBP 1200

View Document

29/04/1629 April 2016 28/04/16 STATEMENT OF CAPITAL GBP 1100

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/03/162 March 2016 VARYING SHARE RIGHTS AND NAMES

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN BABB

View Document

18/05/1518 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 100 CLEMENTS ROAD B103 LONDON GREATER SE16 4DG ENGLAND

View Document

18/05/1518 May 2015 CORPORATE SECRETARY APPOINTED CALDER & CO (REGISTRARS) LIMITED

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 1 SOUTHAMPTON STREET LONDON WC2R 0LR

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM SOPER / 01/02/2014

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM THE POND COTTAGE CAT STREET UPPER HARTFIELD HARTFIELD EAST SUSSEX TN7 4DZ ENGLAND

View Document

28/02/1428 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

15/05/1315 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

11/05/1211 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

12/05/1112 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

10/05/1010 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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