K&T SCAFFOLDING AND RIGGING LIMITED

Company Documents

DateDescription
09/09/259 September 2025 Compulsory strike-off action has been suspended

View Document

09/09/259 September 2025 Compulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 First Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 Amended total exemption full accounts made up to 2024-07-31

View Document

01/04/251 April 2025 Amended total exemption full accounts made up to 2020-07-31

View Document

01/04/251 April 2025 Amended total exemption full accounts made up to 2023-07-31

View Document

01/04/251 April 2025 Amended total exemption full accounts made up to 2021-07-31

View Document

01/04/251 April 2025 Amended total exemption full accounts made up to 2022-07-31

View Document

11/03/2511 March 2025 Cessation of Gavin Shailes as a person with significant control on 2024-09-27

View Document

11/03/2511 March 2025 Notification of Abou Habib Chaouki as a person with significant control on 2022-01-04

View Document

11/03/2511 March 2025 Termination of appointment of Gavin Shailes as a director on 2024-09-27

View Document

11/03/2511 March 2025 Appointment of Mr Abou Habib Chaouki as a director on 2022-01-04

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with updates

View Document

08/04/248 April 2024 Micro company accounts made up to 2023-07-31

View Document

08/04/248 April 2024 Appointment of Mr Gavin Shailes as a director on 2022-01-04

View Document

08/04/248 April 2024 Termination of appointment of Sean Murphy as a director on 2022-01-04

View Document

08/04/248 April 2024 Notification of Gavin Shailes as a person with significant control on 2022-01-04

View Document

08/04/248 April 2024 Cessation of Sean Murphy as a person with significant control on 2022-01-04

View Document

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

04/01/244 January 2024 Confirmation statement made on 2022-07-17 with updates

View Document

04/01/244 January 2024 Micro company accounts made up to 2021-07-31

View Document

04/01/244 January 2024 Micro company accounts made up to 2022-07-31

View Document

04/01/244 January 2024 Registered office address changed from 39 John Kennedy House Rotherhithe Old Road London SE16 2QE United Kingdom to 393 Liverpool Road London N1 1NP on 2024-01-04

View Document

04/01/244 January 2024 Appointment of Mr Sean Murphy as a director on 2022-01-04

View Document

04/01/244 January 2024 Confirmation statement made on 2023-07-17 with no updates

View Document

04/01/244 January 2024 Notification of Sean Murphy as a person with significant control on 2022-01-04

View Document

04/01/244 January 2024 Cessation of Paul Ford Anderson as a person with significant control on 2022-01-04

View Document

04/01/244 January 2024 Termination of appointment of Paul Ford Anderson as a director on 2022-01-04

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/07/1918 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information