KYLE IT TECHS LTD

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

26/04/2426 April 2024 Registered office address changed to PO Box 4385, 13944961 - Companies House Default Address, Cardiff, CF14 8LH on 2024-04-26

View Document

26/04/2426 April 2024

View Document

26/04/2426 April 2024

View Document

11/01/2411 January 2024 Termination of appointment of Jencine Cydney Allsop as a director on 2024-01-01

View Document

11/01/2411 January 2024 Appointment of Miss Ellie Louise Morvan as a director on 2024-01-01

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

11/01/2411 January 2024 Notification of Ellie Louise Morvan as a person with significant control on 2024-01-01

View Document

11/01/2411 January 2024 Cessation of Jencine Cydney Allsop as a person with significant control on 2024-01-01

View Document

30/11/2330 November 2023 Registered office address changed from 2 King Street Cleckheaton BD19 3JX England to 7 Bell Yard London WC2A 2JR on 2023-11-30

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with updates

View Document

28/11/2328 November 2023 Appointment of Miss Jencine Cydney Allsop as a director on 2023-10-01

View Document

28/11/2328 November 2023 Notification of Jencine Cydney Allsop as a person with significant control on 2023-10-01

View Document

30/10/2330 October 2023 Termination of appointment of Jenny Lee Salmon as a director on 2023-10-01

View Document

30/10/2330 October 2023 Cessation of Jenny Lee Salmon as a person with significant control on 2023-10-01

View Document

29/09/2329 September 2023 Cessation of Kyle Phillip Grosvenor as a person with significant control on 2023-08-01

View Document

29/09/2329 September 2023 Termination of appointment of Kyle Phillip Grosvenor as a director on 2023-08-01

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

29/09/2329 September 2023 Appointment of Miss Jenny Lee Salmon as a director on 2023-08-01

View Document

29/09/2329 September 2023 Notification of Jenny Lee Salmon as a person with significant control on 2023-08-01

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

21/06/2321 June 2023 Registered office address changed from 63-66 Hatton Garden London EC1N 8LE England to 2 King Street Cleckheaton BD19 3JX on 2023-06-21

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Incorporation

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