KYLE TM LTD
Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Compulsory strike-off action has been discontinued |
13/08/2513 August 2025 New | Compulsory strike-off action has been discontinued |
12/08/2512 August 2025 New | Confirmation statement made on 2025-03-15 with no updates |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
12/06/2412 June 2024 | Compulsory strike-off action has been discontinued |
12/06/2412 June 2024 | Compulsory strike-off action has been discontinued |
11/06/2411 June 2024 | Confirmation statement made on 2024-03-15 with no updates |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-03-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/12/222 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Compulsory strike-off action has been discontinued |
31/12/2131 December 2021 | Compulsory strike-off action has been discontinued |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
30/12/2130 December 2021 | Micro company accounts made up to 2020-03-31 |
24/12/2124 December 2021 | Compulsory strike-off action has been suspended |
24/12/2124 December 2021 | Compulsory strike-off action has been suspended |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
15/06/2115 June 2021 | Confirmation statement made on 2021-03-15 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
11/06/1911 June 2019 | PSC'S CHANGE OF PARTICULARS / MR KYLE KERR / 31/03/2019 |
11/06/1911 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KYLE KERR / 31/03/2019 |
30/04/1930 April 2019 | REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 11 FINKLE STREET, FINKLE STREET RICHMOND NORTH YOURKSHIRE DL10 4QA ENGLAND |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | REGISTERED OFFICE CHANGED ON 20/03/2019 FROM MULBERRY HOUSE BUNTSFORD PARK ROAD BROMSGROVE B60 3DX ENGLAND |
19/02/1919 February 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
05/12/185 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
30/06/1830 June 2018 | DISS40 (DISS40(SOAD)) |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
29/06/1829 June 2018 | REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 3 BRINDLEY PLACE BIRMINGHAM B1 2JB ENGLAND |
05/06/185 June 2018 | FIRST GAZETTE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/03/1716 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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