KTF HOLDINGS LIMITED

Company Documents

DateDescription
08/02/168 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/02/162 February 2016 PREVSHO FROM 31/05/2016 TO 31/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/10/1515 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/11/1411 November 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/10/1318 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/04/137 April 2013 REGISTERED OFFICE CHANGED ON 07/04/2013 FROM
WILMOT HOUSE ST JAMES COURT
FRIAR GATE
DERBY
DERBYSHIRE
DE1 1BT

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM CHARLOTTE HOUSE THE WYVERN BUSINESS PARK STANIER WAY DERBY DERBYSHIRE DE21 6BF UNITED KINGDOM

View Document

08/01/138 January 2013 PREVEXT FROM 31/03/2012 TO 31/05/2012

View Document

26/11/1226 November 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM WILMOT HOUSE ST JAMES COURT FRIAR GATE DERBY DE1 1BT

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/10/114 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/10/1013 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

20/01/1020 January 2010 CURRSHO FROM 30/09/2010 TO 31/03/2010

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MR PAUL RAYMOND RODGERS

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM 2 CATHEDRAL ROAD DERBY DE1 3PA

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED LAUREN AMANDA MCGINTY

View Document

10/11/0910 November 2009 SECRETARY APPOINTED LAUREN AMANDA MCGINTY

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR ARGUS NOMINEE DIRECTORS LIMITED

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR ROY SHERATON

View Document

17/09/0917 September 2009 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