KTD CONSULTING LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

18/09/2518 September 2025 NewApplication to strike the company off the register

View Document

23/06/2523 June 2025 Current accounting period shortened from 2024-06-24 to 2024-06-23

View Document

18/06/2518 June 2025 Change of details for Ms Karen Teresa Dunleavey as a person with significant control on 2025-06-18

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-18 with updates

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

25/03/2425 March 2024 Previous accounting period shortened from 2023-06-25 to 2023-06-24

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Previous accounting period shortened from 2022-06-26 to 2022-06-25

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-18 with updates

View Document

21/03/2321 March 2023 Previous accounting period shortened from 2022-06-27 to 2022-06-26

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/05/226 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

21/06/2121 June 2021 Director's details changed for Karen Teresa Dunleavey on 2021-06-07

View Document

21/06/2121 June 2021 Change of details for Ms Karen Teresa Dunleavey as a person with significant control on 2021-06-07

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 PREVSHO FROM 29/06/2019 TO 28/06/2019

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM QUEEN STREET CHAMBERS 68 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WR

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM 14 WHIRLOW COURT ROAD SHEFFIELD SOUTH YORKSHIRE S11 9NT ENGLAND

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/11/1827 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/07/164 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

31/03/1631 March 2016 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/07/1430 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/08/132 August 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/07/1223 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAREN TERESA DUNLEAVEY / 01/06/2011

View Document

03/10/113 October 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM FLAT 6 31 LINDEN GARDENS LONDON W2 4HH

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, SECRETARY COMPLETE LIMITED

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM C/O MISS K T DUNLEAVEY 7B BERKELEY GARDENS KENSINGTON LONDON W8 4AP UNITED KINGDOM

View Document

07/03/117 March 2011 Annual return made up to 18 June 2010 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAREN TERESA DUNLEAVEY / 21/09/2009

View Document

04/03/114 March 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

01/02/111 February 2011 STRUCK OFF AND DISSOLVED

View Document

19/10/1019 October 2010 FIRST GAZETTE

View Document

26/04/1026 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

27/03/1027 March 2010 DISS40 (DISS40(SOAD))

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM THE OLD CO-OP 69 HIGH STREET DODWORTH BARNSLEY SOUTH YORKSHIRE S75 3RQ

View Document

24/03/1024 March 2010 Annual return made up to 18 June 2009 with full list of shareholders

View Document

18/12/0918 December 2009 REGISTERED OFFICE CHANGED ON 18/12/2009 FROM 1 STROMNESS ROAD SOUTHEND ON SEA ESSEX SS2 4JG UNITED KINGDOM

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

09/07/089 July 2008 DIRECTOR APPOINTED KAREN TERESA DUNLEAVEY

View Document

07/07/087 July 2008 SECRETARY APPOINTED COMPLETE SERVICES LIMITED

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED

View Document

18/06/0818 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR THEYDON NOMINEES LIMITED

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