KT SCAFFOLDING LTD

Company Documents

DateDescription
11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-27

View Document

19/10/2119 October 2021 Satisfaction of charge 106257400001 in full

View Document

07/06/217 June 2021 27/02/20 TOTAL EXEMPTION FULL

View Document

05/05/215 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 106257400001

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES

View Document

23/03/2123 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KANE TOWERS / 10/02/2021

View Document

23/03/2123 March 2021 PSC'S CHANGE OF PARTICULARS / MR KANE TOWERS / 10/02/2021

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

27/02/2127 February 2021 CURRSHO FROM 27/02/2020 TO 26/02/2020

View Document

28/02/2028 February 2020 27/02/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

28/11/1928 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KANE TOWERS / 25/02/2019

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MR KANE TOWERS / 25/02/2019

View Document

16/11/1816 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM STERLING HOUSE 810 MANDARIN COURT WARRINGTON WA1 1GG UNITED KINGDOM

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

13/06/1813 June 2018 DISS40 (DISS40(SOAD))

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/02/1717 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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