K.D.T. CONSULTING LIMITED

Company Documents

DateDescription
01/08/171 August 2017 STRUCK OFF AND DISSOLVED

View Document

21/05/1621 May 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, SECRETARY DENISE TAYLOR

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GRANT TAYLOR / 04/06/2015

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GRANT TAYLOR / 04/06/2015

View Document

04/06/154 June 2015 SECRETARY'S CHANGE OF PARTICULARS / DENISE INDIRA TAYLOR / 04/06/2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GRANT TAYLOR / 03/12/2013

View Document

04/12/134 December 2013 SECRETARY'S CHANGE OF PARTICULARS / DENISE INDIRA TAYLOR / 03/12/2013

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM
C/O C/O HILLIER HOPKINS LLP
64 CLARENDON ROAD
WATFORD
HERTS
WD17 1DA
UNITED KINGDOM

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GRANT TAYLOR / 03/03/2013

View Document

11/03/1311 March 2013 SECRETARY'S CHANGE OF PARTICULARS / DENISE INDIRA TAYLOR / 03/03/2013

View Document

26/02/1326 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

16/03/1216 March 2012 SECRETARY'S CHANGE OF PARTICULARS / DENISE INDIRA TAYLOR / 15/03/2012

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GRANT TAYLOR / 15/03/2012

View Document

15/02/1215 February 2012 SECRETARY'S CHANGE OF PARTICULARS / DENISE INDIRA TAYLOR / 10/03/2011

View Document

15/02/1215 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GRANT TAYLOR / 10/03/2011

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

21/11/1121 November 2011 SECRETARY'S CHANGE OF PARTICULARS / DENISE INDIRA TAYLOR / 17/11/2011

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GRANT TAYLOR / 17/11/2011

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GRANT TAYLOR / 10/03/2009

View Document

10/03/1110 March 2011 SECRETARY'S CHANGE OF PARTICULARS / DENISE INDIRA TAYLOR / 10/03/2009

View Document

10/03/1110 March 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

04/03/104 March 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GRANT TAYLOR / 01/10/2009

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 64 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DA

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 ACC. REF. DATE EXTENDED FROM 31/01/09 TO 05/04/09

View Document

07/01/087 January 2008 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