KTESIUS PROJECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewRegistered office address changed from Building 1000 Cambridge Research Park Waterbeach CB25 9PD United Kingdom to 100 Pall Mall Pall Mall London SW1Y 5NQ on 2025-07-30

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

17/07/2517 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

05/04/235 April 2023 Registered office address changed from 13-17 Margett Street Cottenham Cambridge CB24 8QY England to Building 1000 Cambridge Research Park Waterbeach CB25 9PD on 2023-04-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-08-22 with no updates

View Document

01/04/221 April 2022 Compulsory strike-off action has been discontinued

View Document

31/03/2231 March 2022 Micro company accounts made up to 2020-12-31

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/11/2111 November 2021 Micro company accounts made up to 2019-12-31

View Document

28/09/2128 September 2021 Compulsory strike-off action has been discontinued

View Document

28/09/2128 September 2021 Compulsory strike-off action has been discontinued

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-08-22 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/11/156 November 2015 SECOND FILING FOR FORM SH01

View Document

24/08/1524 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MACRAE / 01/08/2015

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM
BENTINCK HOUSE 3-8 BOLSOVER STREET
LONDON
W1W 6AB
UNITED KINGDOM

View Document

02/07/152 July 2015 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

14/05/1514 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091874910001

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

16/04/1516 April 2015 15/02/15 STATEMENT OF CAPITAL GBP 325

View Document

02/04/152 April 2015 26/02/15 STATEMENT OF CAPITAL GBP 775

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR CLIVE ANDREW RIDING

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM
5 NEW STREET SQUARE
LONDON
EC4A 3TW
UNITED KINGDOM

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MALCOLM KERR

View Document

22/08/1422 August 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED KENNETH MACRAE

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