- Company Overview for KNTC LIMITED (07800863)
- Filing history for KNTC LIMITED (07800863)
- People for KNTC LIMITED (07800863)
- Charges for KNTC LIMITED (07800863)
- More for KNTC LIMITED (07800863)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Mar 2024 | MA | Memorandum and Articles of Association | |
12 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 6 March 2024
|
|
14 Sep 2023 | SH02 | Sub-division of shares on 31 August 2023 | |
13 Sep 2023 | PSC02 | Notification of Kntc Eot Limited as a person with significant control on 31 August 2023 | |
13 Sep 2023 | PSC07 | Cessation of Michelle Catherine Enright as a person with significant control on 31 August 2023 | |
13 Sep 2023 | PSC07 | Cessation of Brian William Enright as a person with significant control on 31 August 2023 | |
13 Sep 2023 | MR01 | Registration of charge 078008630001, created on 31 August 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 May 2023 | PSC04 | Change of details for Mr Brian William Enright as a person with significant control on 1 August 2021 | |
17 May 2023 | CH01 | Director's details changed for Mr Brian William Enright on 1 August 2021 | |
28 Jul 2022 | CS01 | Confirmation statement made on 28 July 2022 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Nov 2021 | CS01 | Confirmation statement made on 28 July 2021 with no updates | |
20 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Mar 2021 | AD01 | Registered office address changed from C/O C J a Accounting Limited Delta House 16 Bridge Road Haywards Heath RH16 1UA England to Irene House Five Arches Business Estate Sidcup DA14 5AE on 8 March 2021 | |
11 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with updates | |
14 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Jul 2020 | AD01 | Registered office address changed from Citycal House 12 Bridge Road Business Park Haywards Heath RH16 1TX England to C/O C J a Accounting Limited Delta House 16 Bridge Road Haywards Heath RH16 1UA on 18 July 2020 | |
22 May 2020 | AP01 | Appointment of Mr Brian William Enright as a director on 22 May 2020 | |
08 May 2020 | AD01 | Registered office address changed from C/O C/O Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN to Citycal House 12 Bridge Road Business Park Haywards Heath RH16 1TX on 8 May 2020 | |
17 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
20 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Mar 2019 | TM01 | Termination of appointment of Brian William Enright as a director on 21 March 2019 |