Advanced company searchLink opens in new window

KNTC LIMITED

Company number 07800863

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
08 Mar 2024 SH01 Statement of capital following an allotment of shares on 6 March 2024
  • GBP 133.34
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