K J T IT SERVICES LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/02/1421 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RAWSON

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/09/1316 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/08/1330 August 2013 COMPANY NAME CHANGED KNOWLEDGECENTER LIMITED
CERTIFICATE ISSUED ON 30/08/13

View Document

18/06/1318 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/04/132 April 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/03/1214 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED MR WILLIAM JAMES OWEN

View Document

10/11/1110 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/02/1121 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

20/11/1020 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/11/105 November 2010 DIRECTOR APPOINTED MR TIMOTHY RAWSON

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/07/1012 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

06/03/106 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN OSBORN / 01/12/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PILE / 01/12/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DONOGHUE / 01/12/2009

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARR

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/08/095 August 2009 DIRECTOR RESIGNED WILLIAM OWEN

View Document

10/03/0910 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 DIRECTOR RESIGNED EDWIN TAIT

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED MR MICHAEL BARR

View Document

18/04/0818 April 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/03/071 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 VARYING SHARE RIGHTS AND NAMES

View Document

17/08/0617 August 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/08/0617 August 2006 � IC 51502/16502 07/07/06 � SR 35000@1=35000

View Document

18/07/0618 July 2006 SECRETARY RESIGNED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: 72 NEW BOND STREET LONDON W1S 1TD

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 52 KEEPHATCH ROAD WOKINGHAM RG40 1QD

View Document

24/09/0524 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/059 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/09/0424 September 2004 � NC 50000/100000 15/09/04

View Document

24/09/0424 September 2004 NC INC ALREADY ADJUSTED 15/09/04

View Document

24/09/0424 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 DIRECTOR RESIGNED

View Document

01/03/031 March 2003 DIRECTOR RESIGNED

View Document

01/03/031 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

30/11/0230 November 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 SECRETARY RESIGNED

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 NEW SECRETARY APPOINTED

View Document

18/02/0218 February 2002 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