KTSMSOLUTIONS LTD.

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 Confirmation statement made on 2024-04-19 with updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-04-19 with updates

View Document

03/05/233 May 2023 Termination of appointment of Katie Joanne Messias as a secretary on 2023-03-03

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

22/07/2122 July 2021 Compulsory strike-off action has been discontinued

View Document

22/07/2122 July 2021 Compulsory strike-off action has been discontinued

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-04-19 with updates

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/03/2119 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/02/2027 February 2020 SECRETARY APPOINTED MS KATIE JOANNE MESSIAS

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 DISS40 (DISS40(SOAD))

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM FLAT 4 MELBURY HOUSE RICHBORNE TERRACE LONDON SW8 1BA UNITED KINGDOM

View Document

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

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/09/1820 September 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18

View Document

11/09/1811 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1720 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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