K&T SCAFFOLDING AND RIGGING LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 | Compulsory strike-off action has been suspended |
| 09/09/259 September 2025 | Compulsory strike-off action has been suspended |
| 19/08/2519 August 2025 | First Gazette notice for compulsory strike-off |
| 19/08/2519 August 2025 | First Gazette notice for compulsory strike-off |
| 01/04/251 April 2025 | Amended total exemption full accounts made up to 2024-07-31 |
| 01/04/251 April 2025 | Amended total exemption full accounts made up to 2020-07-31 |
| 01/04/251 April 2025 | Amended total exemption full accounts made up to 2023-07-31 |
| 01/04/251 April 2025 | Amended total exemption full accounts made up to 2021-07-31 |
| 01/04/251 April 2025 | Amended total exemption full accounts made up to 2022-07-31 |
| 11/03/2511 March 2025 | Cessation of Gavin Shailes as a person with significant control on 2024-09-27 |
| 11/03/2511 March 2025 | Notification of Abou Habib Chaouki as a person with significant control on 2022-01-04 |
| 11/03/2511 March 2025 | Termination of appointment of Gavin Shailes as a director on 2024-09-27 |
| 11/03/2511 March 2025 | Appointment of Mr Abou Habib Chaouki as a director on 2022-01-04 |
| 27/01/2527 January 2025 | Micro company accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 29/05/2429 May 2024 | Confirmation statement made on 2024-05-29 with updates |
| 08/04/248 April 2024 | Micro company accounts made up to 2023-07-31 |
| 08/04/248 April 2024 | Appointment of Mr Gavin Shailes as a director on 2022-01-04 |
| 08/04/248 April 2024 | Termination of appointment of Sean Murphy as a director on 2022-01-04 |
| 08/04/248 April 2024 | Notification of Gavin Shailes as a person with significant control on 2022-01-04 |
| 08/04/248 April 2024 | Cessation of Sean Murphy as a person with significant control on 2022-01-04 |
| 06/01/246 January 2024 | Compulsory strike-off action has been discontinued |
| 06/01/246 January 2024 | Compulsory strike-off action has been discontinued |
| 04/01/244 January 2024 | Confirmation statement made on 2022-07-17 with updates |
| 04/01/244 January 2024 | Micro company accounts made up to 2021-07-31 |
| 04/01/244 January 2024 | Micro company accounts made up to 2022-07-31 |
| 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 |
| 04/01/244 January 2024 | Appointment of Mr Sean Murphy as a director on 2022-01-04 |
| 04/01/244 January 2024 | Confirmation statement made on 2023-07-17 with no updates |
| 04/01/244 January 2024 | Notification of Sean Murphy as a person with significant control on 2022-01-04 |
| 04/01/244 January 2024 | Cessation of Paul Ford Anderson as a person with significant control on 2022-01-04 |
| 04/01/244 January 2024 | Termination of appointment of Paul Ford Anderson as a director on 2022-01-04 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 30/06/2130 June 2021 | Micro company accounts made up to 2020-07-31 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 18/07/1918 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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