KTH ENGINEERING GROUP LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
22/01/2522 January 2025 | Termination of appointment of Roger Joseph Fish as a director on 2025-01-11 |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-09-30 |
14/05/2414 May 2024 | Confirmation statement made on 2024-03-31 with updates |
13/04/2413 April 2024 | Resolutions |
13/04/2413 April 2024 | Particulars of variation of rights attached to shares |
13/04/2413 April 2024 | Change of share class name or designation |
13/04/2413 April 2024 | Memorandum and Articles of Association |
13/04/2413 April 2024 | Resolutions |
21/02/2421 February 2024 | Resolutions |
21/02/2421 February 2024 | Resolutions |
14/02/2414 February 2024 | Statement of capital following an allotment of shares on 2024-02-08 |
20/11/2320 November 2023 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
05/09/235 September 2023 | Registration of charge 073110410003, created on 2023-08-31 |
01/09/231 September 2023 | Purchase of own shares. |
26/08/2326 August 2023 | Registration of charge 073110410002, created on 2023-08-22 |
14/08/2314 August 2023 | Cancellation of shares. Statement of capital on 2023-07-21 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-12 with updates |
13/05/2313 May 2023 | Memorandum and Articles of Association |
13/05/2313 May 2023 | Resolutions |
13/05/2313 May 2023 | Resolutions |
13/05/2313 May 2023 | Resolutions |
13/05/2313 May 2023 | Change of share class name or designation |
13/05/2313 May 2023 | Particulars of variation of rights attached to shares |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-09-30 |
19/12/2219 December 2022 | Director's details changed for Mr Roger Joseph Fish on 2022-12-19 |
19/12/2219 December 2022 | Change of details for Mr Roger Joseph Fish as a person with significant control on 2022-12-19 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
02/02/222 February 2022 | Total exemption full accounts made up to 2021-09-30 |
14/07/2114 July 2021 | Confirmation statement made on 2021-07-12 with no updates |
06/07/216 July 2021 | Group of companies' accounts made up to 2020-09-30 |
14/07/2014 July 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
03/05/193 May 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
14/06/1814 June 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES |
13/07/1713 July 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 |
02/08/162 August 2016 | COMPANY NAME CHANGED ELLIS FISH HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/08/16 |
20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
24/05/1624 May 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 |
25/09/1525 September 2015 | SECOND FILING WITH MUD 12/07/15 FOR FORM AR01 |
16/07/1516 July 2015 | Annual return made up to 12 July 2015 with full list of shareholders |
02/07/152 July 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 |
06/09/146 September 2014 | 11/08/14 STATEMENT OF CAPITAL GBP 15100 |
18/07/1418 July 2014 | Annual return made up to 12 July 2014 with full list of shareholders |
31/03/1431 March 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 |
19/07/1319 July 2013 | Annual return made up to 12 July 2013 with full list of shareholders |
17/01/1317 January 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
27/07/1227 July 2012 | Annual return made up to 12 July 2012 with full list of shareholders |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
06/02/126 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW ELLIS / 31/01/2012 |
06/02/126 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOSEPH FISH / 31/01/2012 |
06/02/126 February 2012 | REGISTERED OFFICE CHANGED ON 06/02/2012 FROM, HOPE HALL MILL UNION STREET SOUTH, HALIFAX, WEST YORKSHIRE, HX1 2LA, ENGLAND |
03/01/123 January 2012 | PREVEXT FROM 31/07/2011 TO 30/09/2011 |
06/10/116 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/07/1121 July 2011 | Annual return made up to 12 July 2011 with full list of shareholders |
12/07/1012 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KTH ENGINEERING GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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