K.S.C. 1T LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

27/11/2427 November 2024 Full accounts made up to 2023-10-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/10/2410 October 2024 Termination of appointment of Jagjeet Singh Bhogal as a director on 2023-11-01

View Document

19/12/2319 December 2023 Registration of charge 047626430022, created on 2023-12-13

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

02/11/232 November 2023 Registration of charge 047626430021, created on 2023-11-01

View Document

31/10/2331 October 2023 Full accounts made up to 2022-10-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-10-31

View Document

27/01/2227 January 2022 Registration of charge 047626430020, created on 2022-01-26

View Document

07/01/227 January 2022 Satisfaction of charge 047626430011 in full

View Document

07/01/227 January 2022 Part of the property or undertaking has been released from charge 5

View Document

07/01/227 January 2022 Part of the property or undertaking has been released from charge 8

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

04/08/214 August 2021 Full accounts made up to 2020-10-31

View Document

27/07/2127 July 2021 Amended accounts made up to 2019-10-31

View Document

18/12/1918 December 2019 AMENDED FULL ACCOUNTS MADE UP TO 31/10/18

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 AMENDED FULL ACCOUNTS MADE UP TO 31/10/17

View Document

11/12/1811 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047626430018

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/08/1831 August 2018 31/10/17 UNAUDITED ABRIDGED

View Document

16/08/1816 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047626430017

View Document

14/08/1814 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047626430016

View Document

25/07/1825 July 2018 PREVEXT FROM 30/10/2017 TO 31/10/2017

View Document

06/11/176 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047626430015

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/10/16

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

17/10/1717 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047626430014

View Document

13/07/1713 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

11/10/1611 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047626430013

View Document

13/09/1613 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047626430012

View Document

03/08/163 August 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/15

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, SECRETARY KULVINDER CHANA

View Document

28/06/1628 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

24/05/1624 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM 52 SOUTH ROAD SOUTHALL MIDDLESEX UB1 1RQ

View Document

23/10/1523 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047626430011

View Document

20/10/1520 October 2015 ARTICLES OF ASSOCIATION

View Document

29/09/1529 September 2015 ALTER ARTICLES 14/09/2015

View Document

05/08/155 August 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/14

View Document

18/05/1518 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

04/09/144 September 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

25/06/1425 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047626430010

View Document

16/05/1416 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

16/05/1416 May 2014 SECRETARY'S CHANGE OF PARTICULARS / KULVINDER SINGH CHANA / 01/03/2014

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KULDIP SINGH CHANA / 01/07/2011

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJKAMAR SINGH CHANA / 01/07/2011

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAGJEET SINGH BHOGAL / 01/10/2009

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

29/07/1329 July 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

24/08/1224 August 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/11

View Document

25/06/1225 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

18/05/1218 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

05/08/115 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/08/115 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/08/115 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/08/115 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/08/114 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/08/114 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

04/08/114 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

03/08/113 August 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10

View Document

02/08/112 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/06/111 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR HERMINDER GILL

View Document

19/08/1019 August 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HERMINDER SINGH GILL / 02/10/2009

View Document

26/05/1026 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAGJEET SINGH BHOGAL / 02/10/2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJKAMAR SINGH CHANA / 02/10/2009

View Document

02/10/092 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/08/0928 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

02/07/092 July 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 DISS40 (DISS40(SOAD))

View Document

22/04/0922 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document

31/03/0931 March 2009 FIRST GAZETTE

View Document

13/05/0813 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06

View Document

06/12/076 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/076 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0713 July 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04

View Document

12/08/0512 August 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 NEW SECRETARY APPOINTED

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 REGISTERED OFFICE CHANGED ON 21/05/03 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF

View Document

21/05/0321 May 2003 SECRETARY RESIGNED

View Document

13/05/0313 May 2003 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