KTA CONSULTANCY LIMITED

Company Documents

DateDescription
25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

27/01/2327 January 2023 Application to strike the company off the register

View Document

02/02/222 February 2022 Director's details changed for Mr Richard Glenn Cord on 2022-02-02

View Document

02/02/222 February 2022 Change of details for Mr Richard Glenn Cord as a person with significant control on 2022-02-02

View Document

29/12/2129 December 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

28/01/2128 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 COMPANY NAME CHANGED KT ASSOCIATES LTD CERTIFICATE ISSUED ON 19/08/20

View Document

03/05/203 May 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD GLENN CORD / 20/04/2020

View Document

03/05/203 May 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD GLENN CORD / 09/04/2020

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GLENN CORD / 09/04/2020

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GLENN CORD / 14/03/2017

View Document

22/12/1622 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

28/06/1628 June 2016 COMPANY NAME CHANGED KENSINGTON TAYLOR BUILDING SURVEYORS LIMITED CERTIFICATE ISSUED ON 28/06/16

View Document

21/04/1621 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1521 May 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

28/04/1528 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN LEES

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SOUTHALL

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN MELHUISH

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/04/1416 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

17/12/1317 December 2013 02/04/12 STATEMENT OF CAPITAL GBP 100.00

View Document

16/12/1316 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/09/1318 September 2013 02/04/12 STATEMENT OF CAPITAL GBP 100.00

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN NORMAN MELHUISH / 26/04/2013

View Document

26/04/1326 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN SOUTHALL / 26/04/2013

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MR JOHN RICHARD LEES

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MR RICHARD GLENN CORD

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MR BRIAN NORMAN MELHUISH

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR LYNN HUGHES

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MR NICHOLAS JOHN SOUTHALL

View Document

02/04/122 April 2012 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