KT TEXTILES LIMITED

05716151
24 WALNUT CLOSE YATELEY ENGLAND GU46 6DA

Documents

Documents
Date Category Description Pages
07 Oct 2024 accounts Annual Accounts 8 Buy now
30 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2023 accounts Annual Accounts 9 Buy now
28 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2022 accounts Annual Accounts 9 Buy now
03 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 May 2022 officers Termination of appointment of director (Kevin Townsend) 1 Buy now
06 Dec 2021 accounts Annual Accounts 9 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Dec 2020 accounts Annual Accounts 9 Buy now
25 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2019 accounts Annual Accounts 10 Buy now
07 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2018 accounts Annual Accounts 10 Buy now
22 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2017 accounts Annual Accounts 5 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Oct 2016 accounts Annual Accounts 5 Buy now
22 Feb 2016 annual-return Annual Return 5 Buy now
02 Sep 2015 accounts Annual Accounts 4 Buy now
23 Feb 2015 annual-return Annual Return 5 Buy now
08 Sep 2014 accounts Annual Accounts 4 Buy now
27 Mar 2014 annual-return Annual Return 5 Buy now
30 Sep 2013 accounts Annual Accounts 4 Buy now
04 Mar 2013 annual-return Annual Return 5 Buy now
12 Dec 2012 accounts Annual Accounts 5 Buy now
12 Mar 2012 annual-return Annual Return 5 Buy now
30 Aug 2011 accounts Annual Accounts 6 Buy now
21 Mar 2011 annual-return Annual Return 5 Buy now
21 Sep 2010 accounts Annual Accounts 6 Buy now
19 Mar 2010 annual-return Annual Return 5 Buy now
19 Mar 2010 officers Change of particulars for director (Kevin Townsend) 2 Buy now
19 Mar 2010 officers Change of particulars for director (Helen Lisa Townsend) 2 Buy now
13 Jan 2010 accounts Annual Accounts 7 Buy now
27 Feb 2009 annual-return Return made up to 21/02/09; full list of members 4 Buy now
28 Oct 2008 accounts Annual Accounts 7 Buy now
19 Sep 2008 officers Director and secretary's change of particulars / helen callaway / 03/09/2008 1 Buy now
30 May 2008 annual-return Return made up to 21/02/08; full list of members 4 Buy now
09 Oct 2007 accounts Annual Accounts 6 Buy now
19 Mar 2007 address Registered office changed on 19/03/07 from: 3 bank buildings 149 high street cranleigh surrey GU6 8BB 1 Buy now
19 Mar 2007 annual-return Return made up to 21/02/07; full list of members 2 Buy now
19 Mar 2007 address Registered office changed on 19/03/07 from: church street house church street rudgwick horsham west sussex RH12 3EH 1 Buy now
17 Mar 2006 officers New director appointed 2 Buy now
17 Mar 2006 officers New secretary appointed;new director appointed 2 Buy now
03 Mar 2006 officers Secretary resigned 1 Buy now
03 Mar 2006 officers Director resigned 1 Buy now
03 Mar 2006 accounts Accounting reference date extended from 28/02/07 to 31/03/07 1 Buy now
21 Feb 2006 incorporation Incorporation Company 18 Buy now