KOTI (DESIGN TO INSTALLATION) LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 Compulsory strike-off action has been discontinued

View Document

04/04/224 April 2022 Micro company accounts made up to 2021-04-30

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

09/10/219 October 2021 Compulsory strike-off action has been discontinued

View Document

09/10/219 October 2021 Compulsory strike-off action has been discontinued

View Document

08/10/218 October 2021 Registered office address changed from 52 Queen Street Deal CT14 6HD England to 32 Innovation Way Discovery Park Sandwich CT13 9FF on 2021-10-08

View Document

08/10/218 October 2021 Confirmation statement made on 2020-07-25 with no updates

View Document

08/10/218 October 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

08/10/218 October 2021 Micro company accounts made up to 2020-04-30

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

13/07/2013 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER VICTOR STEWART / 13/07/2020

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR MICHELLE STEWART

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MR CHRISTOPHER VICTOR STEWART

View Document

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

09/05/209 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

02/05/202 May 2020 DISS40 (DISS40(SOAD))

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/03/2031 March 2020 FIRST GAZETTE

View Document

21/09/1921 September 2019 DISS40 (DISS40(SOAD))

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM 1 MULBERRY COURT WELLINGTON ROAD DEAL KENT CT14 7AL

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM OFFICE 44 INNOVATION WAY DISCOVERY PARK SANDWICH CT13 9FF UNITED KINGDOM

View Document

30/04/1830 April 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