Advanced company searchLink opens in new window

KLT FILTRATION HOLDINGS LIMITED

Company number 11053115

Filter by category

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)
14 May 2024 SH06 Cancellation of shares. Statement of capital on 8 May 2024
  • GBP 56
14 May 2024 SH03 Purchase of own shares.
08 May 2024 TM01 Termination of appointment of Stuart Crispin Morris as a director on 8 May 2024
04 Apr 2024 AA Total exemption full accounts made up to 24 November 2023
07 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with updates
17 Mar 2023 AA Total exemption full accounts made up to 25 November 2022
09 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with updates
26 Apr 2022 SH01 Statement of capital following an allotment of shares on 26 April 2022
  • GBP 70
04 Apr 2022 AA Total exemption full accounts made up to 26 November 2021
08 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with updates
27 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
27 Jul 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
06 Jul 2021 SH06 Cancellation of shares. Statement of capital on 28 May 2021
  • GBP 63.00
24 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with updates
16 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
10 Dec 2019 SH06 Cancellation of shares. Statement of capital on 31 October 2019
  • GBP 70
10 Dec 2019 SH03 Purchase of own shares.
14 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
18 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
15 May 2019 AD01 Registered office address changed from Riverside Industrial Estate, Estuary Road King's Lynn Norfolk PE30 2HS United Kingdom to Riverside Industrial Estate Estuary Road King's Lynn Norfolk PE30 2HS on 15 May 2019
17 Apr 2019 AD01 Registered office address changed from Riverside Industrial Estuary Road King's Lynn Norfolk PE30 2HS United Kingdom to Riverside Industrial Estate, Estuary Road King's Lynn Norfolk PE30 2HS on 17 April 2019
09 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with updates
05 May 2018 CH01 Director's details changed for Mr Mark Littlewood on 4 May 2018
04 May 2018 AD01 Registered office address changed from Estuary Road King's Lynn Norfolk PE30 2HS United Kingdom to Riverside Industrial Estuary Road King's Lynn Norfolk PE30 2HS on 4 May 2018
04 May 2018 CH01 Director's details changed for Mr Stuart Crispin Morris on 4 May 2018