KTSMSOLUTIONS LTD.
Company Documents
| Date | Description |
|---|---|
| 16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
| 16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 04/06/244 June 2024 | Confirmation statement made on 2024-04-19 with updates |
| 29/01/2429 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 26/06/2326 June 2023 | Confirmation statement made on 2023-04-19 with updates |
| 03/05/233 May 2023 | Termination of appointment of Katie Joanne Messias as a secretary on 2023-03-03 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 28/04/2328 April 2023 | Total exemption full accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 26/01/2226 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 22/07/2122 July 2021 | Compulsory strike-off action has been discontinued |
| 22/07/2122 July 2021 | Compulsory strike-off action has been discontinued |
| 21/07/2121 July 2021 | Confirmation statement made on 2021-04-19 with updates |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 19/03/2119 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 27/02/2027 February 2020 | SECRETARY APPOINTED MS KATIE JOANNE MESSIAS |
| 31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 10/07/1910 July 2019 | DISS40 (DISS40(SOAD)) |
| 09/07/199 July 2019 | REGISTERED OFFICE CHANGED ON 09/07/2019 FROM FLAT 4 MELBURY HOUSE RICHBORNE TERRACE LONDON SW8 1BA UNITED KINGDOM |
| 09/07/199 July 2019 | Registered office address changed from , Flat 4 Melbury House Richborne Terrace, London, SW8 1BA, United Kingdom to Onega House, 112 Main Road Sidcup DA14 6NE on 2019-07-09 |
| 09/07/199 July 2019 | FIRST GAZETTE |
| 08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 20/09/1820 September 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18 |
| 11/09/1811 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 20/04/1720 April 2017 | 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