KTG LIMITED LIABILITY PARTNERSHIP

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

31/05/2431 May 2024 Withdrawal of a person with significant control statement on 2024-05-31

View Document

31/05/2431 May 2024 Notification of Julian Zygmunt Glowinski as a person with significant control on 2024-05-30

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

06/02/246 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

06/02/246 February 2024 Member's details changed for Julian Zygnunt Glowinski on 2024-02-06

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/06/2019 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, LLP MEMBER NINA THOMAS

View Document

09/03/209 March 2020 LLP MEMBER APPOINTED MS SANDRA CECILE CORDIER

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

10/02/2010 February 2020 LLP MEMBER'S CHANGE OF PARTICULARS / JULIAN ZYGNUNT GLOWINSKI / 20/12/2019

View Document

10/05/1910 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

25/05/1825 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

05/02/185 February 2018 LLP MEMBER'S CHANGE OF PARTICULARS / JULIAN ZYGNUNT GLOWINSKI / 05/02/2018

View Document

22/06/1722 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/02/164 February 2016 LLP MEMBER'S CHANGE OF PARTICULARS / JULIAN ZYGNUNT GLOWINSKI / 04/02/2016

View Document

04/02/164 February 2016 LLP MEMBER'S CHANGE OF PARTICULARS / NINA CARLA THOMAS / 04/02/2016

View Document

04/02/164 February 2016 ANNUAL RETURN MADE UP TO 02/02/16

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/02/154 February 2015 LLP MEMBER'S CHANGE OF PARTICULARS / JULIAN ZYGNUNT GLOWINSKI / 04/02/2015

View Document

04/02/154 February 2015 ANNUAL RETURN MADE UP TO 02/02/15

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/02/1411 February 2014 ANNUAL RETURN MADE UP TO 02/02/14

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, LLP MEMBER MAREK GLOWINSKI

View Document

11/02/1411 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JULIAN ZYGNUNT GLOWINSKI / 05/02/2014

View Document

11/02/1411 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / NINA CARLA THOMAS / 05/02/2014

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM ORCHARD HOUSE 114-118 CHERRY ORCHARD ROAD CROYDON SURREY CR0 6BA

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/04/1316 April 2013 ANNUAL RETURN MADE UP TO 02/02/13

View Document

31/01/1331 January 2013 LLP MEMBER APPOINTED NINA CARLA THOMAS

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

16/05/1216 May 2012 ANNUAL RETURN MADE UP TO 02/02/12

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/05/1124 May 2011 ANNUAL RETURN MADE UP TO 02/02/11

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 149 OVAL ROAD CROYDON SURREY CR0 6BS

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/05/106 May 2010 ANNUAL RETURN MADE UP TO 02/02/10

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/04/099 April 2009 ANNUAL RETURN MADE UP TO 02/02/08

View Document

09/04/099 April 2009 ANNUAL RETURN MADE UP TO 02/02/09

View Document

02/02/072 February 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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