KONTROLTEK INT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/08/2522 August 2025 | Confirmation statement made on 2025-08-22 with updates |
| 02/06/252 June 2025 | Termination of appointment of Catherine Ann Louise Demaid as a director on 2025-03-06 |
| 06/12/246 December 2024 | Miscellaneous |
| 27/11/2427 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 22/08/2422 August 2024 | Confirmation statement made on 2024-08-22 with no updates |
| 17/06/2417 June 2024 | Appointment of Ms Catherine Ann Louise Demaid as a director on 2024-06-01 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/01/2422 January 2024 | Purchase of own shares. |
| 22/01/2422 January 2024 | Cancellation of shares. Statement of capital on 2024-01-01 |
| 10/11/2310 November 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 24/08/2324 August 2023 | Confirmation statement made on 2023-08-22 with no updates |
| 24/08/2324 August 2023 | Notification of Clifty Limited as a person with significant control on 2021-10-19 |
| 24/08/2324 August 2023 | Cessation of Andrew Michael Follant as a person with significant control on 2021-10-19 |
| 11/04/2311 April 2023 | Registration of charge 081884670004, created on 2023-03-27 |
| 05/04/235 April 2023 | Registration of charge 081884670003, created on 2023-03-27 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 15/02/2315 February 2023 | Registration of charge 081884670002, created on 2023-02-09 |
| 24/01/2324 January 2023 | Second filing of Confirmation Statement dated 2022-08-22 |
| 09/01/239 January 2023 | Statement of capital following an allotment of shares on 2021-10-19 |
| 14/12/2214 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 08/12/228 December 2022 | Memorandum and Articles of Association |
| 08/12/228 December 2022 | Resolutions |
| 08/12/228 December 2022 | Resolutions |
| 08/12/228 December 2022 | Resolutions |
| 08/12/228 December 2022 | Resolutions |
| 08/12/228 December 2022 | Resolutions |
| 24/11/2224 November 2022 | Appointment of Mr Phillip Anthony Gore as a director on 2022-11-23 |
| 21/11/2221 November 2022 | Change of share class name or designation |
| 21/11/2221 November 2022 | Memorandum and Articles of Association |
| 17/10/2217 October 2022 | Appointment of Mr Carl Anthony Waters as a director on 2022-10-14 |
| 13/09/2213 September 2022 | Confirmation statement made on 2022-08-22 with no updates |
| 06/05/226 May 2022 | Change of details for Mr Andrew Michael Follant as a person with significant control on 2021-06-11 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 09/02/229 February 2022 | Registration of charge 081884670001, created on 2022-02-03 |
| 23/09/2123 September 2021 | Current accounting period shortened from 2022-08-31 to 2022-03-31 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 27/05/2127 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20 |
| 02/10/202 October 2020 | CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 28/08/2028 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
| 25/06/2025 June 2020 | REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 17 MILL RACE NEATH ABBEY NEATH SA10 7FL |
| 05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 30/05/1930 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
| 19/11/1819 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL FOLLANT / 16/10/2018 |
| 05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 22/05/1822 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17 |
| 19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 22/05/1722 May 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16 |
| 09/09/169 September 2016 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 27/05/1627 May 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 |
| 04/09/154 September 2015 | Annual return made up to 22 August 2015 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 21/05/1521 May 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 |
| 03/09/143 September 2014 | COMPANY NAME CHANGED TEK AUTOMATION LTD CERTIFICATE ISSUED ON 03/09/14 |
| 03/09/143 September 2014 | Certificate of change of name |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 29/08/1429 August 2014 | Annual return made up to 22 August 2014 with full list of shareholders |
| 08/05/148 May 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 |
| 14/11/1314 November 2013 | Annual return made up to 22 August 2013 with full list of shareholders |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 22/08/1222 August 2012 | 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