KSANTEX TECHNOLOGIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-06-29 with updates

View Document

23/07/2523 July 2025 NewCessation of Jeton Ibraj as a person with significant control on 2025-04-24

View Document

23/07/2523 July 2025 NewChange of details for Mr Taryel Ahmadov as a person with significant control on 2025-04-24

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

12/07/2412 July 2024 Director's details changed for Mr Seymur Ahmadov on 2024-06-29

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

25/08/2025 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JETON IBRAJ

View Document

25/08/2025 August 2020 CESSATION OF ADA ZARUBINSKAYA AS A PSC

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MR TARYEL AHMADOV / 01/06/2020

View Document

15/10/1915 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEYMUR AHMADOV / 01/06/2019

View Document

08/01/198 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MS ADA ZARUBINSKAYA / 21/02/2018

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MR TARYEL AHMADOV / 21/02/2018

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 25 BRUTON LANE LONDON W1J 6JQ

View Document

21/02/1821 February 2018 CORPORATE SECRETARY APPOINTED DF SECETARIAL SERVICES LIMITED

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, SECRETARY JAVA SECRETARIAL SERVICES LTD

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR SEYMUR AHMADOV

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR DHIRSINGH JODHUN

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARYEL AHMADOV

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADA ZARUBINSKAYA

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW STEWART

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DHIRSINGH JODHUN / 03/05/2016

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/02/156 February 2015 COMPANY NAME CHANGED CONCEPT. COM TECHNOLOGIES LTD CERTIFICATE ISSUED ON 06/02/15

View Document

06/02/156 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/07/149 July 2014 CORPORATE SECRETARY APPOINTED JAVA SECRETARIAL SERVICES LTD

View Document

09/07/149 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, SECRETARY DHIRSINGH JODHUN

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/09/1324 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/06/131 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN STEWART / 01/05/2013

View Document

07/05/137 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR ANDREW JOHN STEWART

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR DHIRSINGH JODHUN

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR KHAGANI BASHIROV

View Document

05/04/135 April 2013 COMPANY NAME CHANGED EUROPEAN TECHNOLOGIE LIMITED CERTIFICATE ISSUED ON 05/04/13

View Document

09/10/129 October 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM SUITE S1045 30 BOROUGH HIGH STREET LONDON SE1 1XU

View Document

07/09/117 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/08/1024 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KHAGANI BASHIROV / 01/01/2010

View Document

10/09/0910 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 DISS40 (DISS40(SOAD))

View Document

27/04/0927 April 2009 31/08/07 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

20/10/0820 October 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM SUITE 1045 4 PRINCES STREET LONDON W1B 2LE

View Document

24/09/0724 September 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS; AMEND

View Document

11/09/0711 September 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 SECRETARY RESIGNED

View Document

11/01/0711 January 2007 NEW SECRETARY APPOINTED

View Document

09/10/069 October 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 DELIVERY EXT'D 3 MTH 31/08/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

06/04/046 April 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/0325 October 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

04/06/034 June 2003 DELIVERY EXT'D 3 MTH 31/08/02

View Document

01/04/031 April 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

27/03/0327 March 2003 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 REGISTERED OFFICE CHANGED ON 04/02/03 FROM: SUITE 33775 72 NEW BOND STREET LONDON W1S 1RR

View Document

21/01/0321 January 2003 FIRST GAZETTE

View Document

14/08/0114 August 2001 SECRETARY RESIGNED

View Document

07/08/017 August 2001 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