KTZ SOFTWARE SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 24/07/2524 July 2025 | Previous accounting period extended from 2025-01-31 to 2025-07-02 |
| 10/07/2510 July 2025 | Declaration of solvency |
| 10/07/2510 July 2025 | Resolutions |
| 10/07/2510 July 2025 | Registered office address changed from 7 Glencairne Close London E16 3SW to Sterling Ford, Centurion Court 83 Camp Road St. Albans Herts AL1 5JN on 2025-07-10 |
| 10/07/2510 July 2025 | Appointment of a voluntary liquidator |
| 08/01/258 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
| 30/10/2430 October 2024 | Micro company accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 16/01/2416 January 2024 | Confirmation statement made on 2024-01-03 with updates |
| 31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
| 16/01/2316 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
| 09/12/229 December 2022 | Micro company accounts made up to 2022-01-31 |
| 02/11/222 November 2022 | Micro company accounts made up to 2021-01-31 |
| 25/02/2225 February 2022 | Confirmation statement made on 2022-01-03 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 27/08/1927 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
| 30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
| 30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
| 07/10/167 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 09/01/169 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ELDAR AHMADOV / 09/01/2016 |
| 09/01/169 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
| 27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 30/03/1530 March 2015 | REGISTERED OFFICE CHANGED ON 30/03/2015 FROM FLAT 7 ABBEY HOUSE 3 NEW BARN STREET LONDON E13 8JZ |
| 30/03/1530 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS OKSANA SHMYR / 30/03/2015 |
| 30/03/1530 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ELDAR AHMADOV / 30/03/2015 |
| 06/02/156 February 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
| 16/06/1416 June 2014 | SECRETARY APPOINTED MRS OKSANA SHMYR |
| 15/04/1415 April 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 13/01/1413 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
| 04/10/134 October 2013 | REGISTERED OFFICE CHANGED ON 04/10/2013 FROM 25 ST. STEPHENS ROAD ENFIELD EN3 5UH ENGLAND |
| 03/10/133 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ELDAR AHMADOV / 03/10/2013 |
| 09/01/139 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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