KT GROUP HOLDINGS LTD

Company Documents

DateDescription
11/09/2511 September 2025 NewRegistered office address changed to PO Box 4385, 08909486 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-11

View Document

11/09/2511 September 2025 New

View Document

11/09/2511 September 2025 New

View Document

11/09/2511 September 2025 New

View Document

11/09/2511 September 2025 New

View Document

17/03/2517 March 2025 Registered office address changed from 32 Addison Grove London W4 1ER England to 21 Ellis Street London SW1X 9AL on 2025-03-17

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/10/218 October 2021 Change of details for Mr Alastair Scott Keir as a person with significant control on 2021-09-23

View Document

08/10/218 October 2021 Change of details for Mr Alastair Scott Keir as a person with significant control on 2021-09-23

View Document

07/10/217 October 2021 Change of details for Mrs Keira Irina Keir-Townsend as a person with significant control on 2021-09-23

View Document

07/10/217 October 2021 Change of details for Mr Alastair Scott Keir as a person with significant control on 2021-09-23

View Document

07/10/217 October 2021 Director's details changed for Mrs Keira Irina Keir-Townsend on 2021-09-23

View Document

07/10/217 October 2021 Director's details changed for Mr Alastair Scott Keir on 2021-09-23

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

22/07/2022 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM 43 BERKELEY SQUARE LONDON W15 5AP ENGLAND

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM 1A ROLAND MANSIONS OLD BROMPTON ROAD LONDON SW7 4NP ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM 1A ROLAND MANSIONS 142 OLD BROMPTON ROAD LONDON SW7 4NP ENGLAND

View Document

19/11/1819 November 2018 COMPANY NAME CHANGED KT KIT LTD CERTIFICATE ISSUED ON 19/11/18

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 PREVEXT FROM 28/02/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 142 OLD BROMPTON ROAD LONDON SW7 4NR

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

04/05/164 May 2016 COMPANY NAME CHANGED TOWNSEND LONDON LTD CERTIFICATE ISSUED ON 04/05/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS IRINA TOWNSEND / 01/01/2016

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1425 February 2014 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