KTP MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/01/2422 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

22/01/2422 January 2024 Termination of appointment of Timothy Anson Cheers as a director on 2023-10-24

View Document

22/01/2422 January 2024 Appointment of Ms Isobel Georgia Wrigley as a director on 2023-10-24

View Document

22/01/2422 January 2024 Cessation of Timothy Anson Cheers as a person with significant control on 2023-10-24

View Document

22/01/2422 January 2024 Termination of appointment of Timothy Anson Cheers as a secretary on 2023-10-24

View Document

22/01/2422 January 2024 Notification of Isobel Georgia Wrigley as a person with significant control on 2023-10-24

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/01/237 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

07/01/237 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

20/12/2220 December 2022 Appointment of Mr Timothy Anson Cheers as a director on 2022-12-07

View Document

20/12/2220 December 2022 Appointment of Miss Taryn Lee Galloway as a director on 2022-12-07

View Document

08/12/228 December 2022 Termination of appointment of Taryn Lee Galloway as a director on 2022-12-01

View Document

08/12/228 December 2022 Termination of appointment of Timothy Anson Cheers as a director on 2022-12-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2230 April 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINA KEMP / 20/12/2018

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / MS CHRISTINA KEMP / 20/12/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/05/151 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/06/1417 June 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/02/1410 February 2014 DIRECTOR APPOINTED MS CHRISTINA KEMP

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR KATRINA LOWES

View Document

10/02/1410 February 2014 TERMINATE DIR APPOINTMENT

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR TIMOTHY ANSON CHEERS

View Document

25/11/1325 November 2013 SECRETARY APPOINTED MR TIMOTHY ANSON CHEERS

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK THOMSON

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, SECRETARY PATRICK THOMSON

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/05/133 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/10/1216 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

25/05/1225 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/09/1127 September 2011 SECRETARY APPOINTED MR PATRICK THOMSON

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, SECRETARY TARYN GALLOWAY

View Document

04/05/114 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GEOFFREY THOMSON / 29/04/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATRINA ANNE LOWES / 29/04/2010

View Document

20/08/1020 August 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TARYN LEE GALLOWAY / 29/04/2010

View Document

20/07/1020 July 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

08/04/108 April 2010 30/04/08 TOTAL EXEMPTION FULL

View Document

18/01/1018 January 2010 Annual return made up to 30 April 2008 with full list of shareholders

View Document

18/01/1018 January 2010 Annual return made up to 30 April 2009 with full list of shareholders

View Document

12/05/0912 May 2009 FIRST GAZETTE

View Document

28/02/0828 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

13/08/0713 August 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

29/04/0629 April 2006 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