KTC GROUP LTD

Company Documents

DateDescription
16/07/2416 July 2024 Compulsory strike-off action has been suspended

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

23/03/2323 March 2023 Appointment of Mr Santiago Mediano Garcia as a director on 2023-03-21

View Document

23/03/2323 March 2023 Termination of appointment of Hashmatullah Yusofzai as a director on 2023-03-21

View Document

23/03/2323 March 2023 Cessation of Hashmatullah Yusofzai as a person with significant control on 2023-03-21

View Document

23/03/2323 March 2023 Notification of Santiago Mediano Garcia as a person with significant control on 2023-03-21

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

15/02/2215 February 2022 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Unit 30 Whitgift Centre Croydon CR0 1UP on 2022-02-15

View Document

15/02/2215 February 2022 Change of details for Mr Hashmatullah Yusofzai as a person with significant control on 2022-02-09

View Document

15/02/2215 February 2022 Director's details changed for Mr Hashmatullah Yusofzai on 2022-02-09

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

15/01/2115 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/19

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR HASHMATULLAH YUSOFZAI / 11/03/2020

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HASHMATULLAH YUSOFZAI / 11/03/2020

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM, SUITE 8, CRANBROOK HOUSE. 61 CRANBROOK ROAD, ILFORD, IG1 4PG, ENGLAND

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM, 2-28 NORTH END, CROYDON, CR0 1UB, ENGLAND

View Document

01/12/181 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HASHMATULLAH YUSOFZAI / 09/10/2018

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM, 19-21 HIGH STREET, CROYDON, CR0 1QB, ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM, 6-12 PARK STREET, CROYDON, CR0 1YE, ENGLAND

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM, 90A MELROSE AVENUE, LONDON, NW2 4JT, ENGLAND

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM, C/O EDGWARE ASSOCIATES, BERKELEY HOUSE 18-24 HIGH STREET, EDGWARE, HA8 7RP, ENGLAND

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM, 6-12 PARK STREET, CROYDON, CR0 1YE, ENGLAND

View Document

09/05/179 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM, 8 QUEENS PARADE BROWNLOW ROAD, LONDON, N11 2DN, ENGLAND

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HASHMATULLAH YUSOFZAI / 28/11/2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HASHMATULLAH YUSOFZAI / 10/08/2016

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM, 11 BEN HALE CLOSE, STANMORE, HA7 3AQ, ENGLAND

View Document

10/08/1510 August 2015 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