KTS EVENTS LTD

Company Documents

DateDescription
07/10/257 October 2025 NewDirector's details changed for Mrs Katie Elizabeth Savage on 2025-10-01

View Document

07/10/257 October 2025 NewRegistered office address changed from The Barn, Tivy Farm Maidford Road Litchborough Towcester NN12 8JH England to Hartwell Park Barn Ashton Road Hartwell Northampton NN7 2EX on 2025-10-07

View Document

28/07/2528 July 2025 Confirmation statement made on 2025-07-28 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

28/03/2328 March 2023 Registered office address changed from Whittle Court, Seebeck Place Knowlhill Milton Keynes MK5 8FT to The Barn, Tivy Farm Maidford Road Litchborough Towcester NN12 8JH on 2023-03-28

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

30/10/1930 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/12/1510 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

05/05/155 May 2015 05/05/15 STATEMENT OF CAPITAL GBP 20000

View Document

17/12/1417 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/09/135 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/07/1322 July 2013 24/06/13 STATEMENT OF CAPITAL GBP 10100

View Document

14/06/1314 June 2013 VARYING SHARE RIGHTS AND NAMES

View Document

14/06/1314 June 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

09/04/139 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 1

View Document

13/12/1213 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1120 December 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATIE ELIZABETH SAVAGE / 20/12/2011

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/01/1112 January 2011 Annual return made up to 17 November 2010 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATIE ELIZABETH SAVAGE / 03/06/2010

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/02/105 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/12/0913 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, SECRETARY GARY SAVAGE

View Document

30/09/0930 September 2009 SECRETARY APPOINTED GARY MARK SAVAGE LOGGED FORM

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED SECRETARY JOHN CHURCH

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0816 January 2008 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: CUTTLE MILL FARM WATLING STREET PAULERSPURY TOWCESTER NORTHAMPTON NN12 6LF

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/07/0726 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0612 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: GROUND FLOOR, CUTTLE MILL FARM WATLING STREET PAULERSPURY, TOWCESTER NORTHAMPTONSHIRE NN12 6LF

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: THE ROOKERY ALDERTON NORTHAMPTONSHIRE NN12 7LN

View Document

24/11/0524 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

16/06/0516 June 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 REGISTERED OFFICE CHANGED ON 16/06/05 FROM: ELIZABETH HOUSE, CROSS GATE DRIVE, QUEENS DRIVE NOTTINGHAM NG2 1LW

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004 DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 SECRETARY RESIGNED

View Document

17/11/0417 November 2004 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