K T ACADEMY LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 Registered office address changed from Unit 1 11 Eagle Parade Buxton Derbyshire SK17 6EQ England to Suite 0512, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2024-06-18

View Document

17/06/2417 June 2024 Termination of appointment of David William Sumner as a director on 2024-06-13

View Document

17/06/2417 June 2024 Appointment of Ms Karen Lilwyn Mortimer as a director on 2024-06-13

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

17/06/2417 June 2024 Notification of Gpa Klm 24 Ltd as a person with significant control on 2024-06-13

View Document

17/06/2417 June 2024 Cessation of Amanda Sumner as a person with significant control on 2024-06-13

View Document

10/06/2410 June 2024 Withdraw the company strike off application

View Document

06/06/246 June 2024 Application to strike the company off the register

View Document

29/04/2429 April 2024 Registered office address changed from Suite 7 Alderman Downward House the Birtles Wythenshawe Manchester M22 5RF England to Unit 1 11 Eagle Parade Buxton Derbyshire SK17 6EQ on 2024-04-29

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-28 with updates

View Document

29/04/2429 April 2024 Director's details changed for Mr David William Sumner on 2024-04-29

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

12/02/2412 February 2024 Director's details changed for Mr David William Sumner on 2024-02-12

View Document

30/08/2330 August 2023 Previous accounting period extended from 2022-11-30 to 2023-05-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-04-28 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/04/2311 April 2023 Termination of appointment of Leanne Longden as a director on 2023-03-10

View Document

06/04/236 April 2023 Appointment of Mr David William Sumner as a director on 2023-03-10

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-28 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/11/2029 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS LEANNE SUMNER / 01/01/2020

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

23/04/2023 April 2020 COMPANY NAME CHANGED HUMBER WATCH LTD CERTIFICATE ISSUED ON 23/04/20

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MS LEANNE SUMNER

View Document

22/04/2022 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA SUMNER

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG HUNTER

View Document

22/04/2022 April 2020 CESSATION OF CRAIG ANDERSON HUNTER AS A PSC

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM SUITE 10, STATION STREET MELTHAM HOLMFIRTH HD9 5NX ENGLAND

View Document

18/02/2018 February 2020 DISS40 (DISS40(SOAD))

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM SUITE 8A HULL 101 BUSINESS CENTRE GEORGE STREET HULL HU1 3BN UNITED KINGDOM

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM SUITE 10, STATION STREET MELTHAM HOLMFIRTH HD9 5NX ENGLAND

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/11/188 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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