Advanced company searchLink opens in new window

KTC GROUP LTD

Company number 09725860

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)
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
23 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with updates
23 Mar 2023 PSC01 Notification of Santiago Mediano Garcia as a person with significant control on 21 March 2023
23 Mar 2023 PSC07 Cessation of Hashmatullah Yusofzai as a person with significant control on 21 March 2023
23 Mar 2023 TM01 Termination of appointment of Hashmatullah Yusofzai as a director on 21 March 2023
23 Mar 2023 AP01 Appointment of Mr Santiago Mediano Garcia as a director on 21 March 2023
03 Aug 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
15 Feb 2022 CH01 Director's details changed for Mr Hashmatullah Yusofzai on 9 February 2022
15 Feb 2022 PSC04 Change of details for Mr Hashmatullah Yusofzai as a person with significant control on 9 February 2022
15 Feb 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Unit 30 Whitgift Centre Croydon CR0 1UP on 15 February 2022
10 Aug 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
15 Jan 2021 AA Total exemption full accounts made up to 31 August 2020
05 Jan 2021 AAMD Amended total exemption full accounts made up to 31 August 2019
13 Oct 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
31 Aug 2020 AA Unaudited abridged accounts made up to 31 August 2019
11 Mar 2020 PSC04 Change of details for Mr Hashmatullah Yusofzai as a person with significant control on 11 March 2020
11 Mar 2020 CH01 Director's details changed for Mr Hashmatullah Yusofzai on 11 March 2020
27 Jan 2020 AD01 Registered office address changed from , Suite 8, Cranbrook House. 61 Cranbrook Road, Ilford, IG1 4PG, England to Kemp House 152-160 City Road London EC1V 2NX on 27 January 2020
13 Dec 2019 CS01 Confirmation statement made on 19 July 2019 with updates
08 Jul 2019 AD01 Registered office address changed from , 2-28 North End, Croydon, CR0 1UB, England to Kemp House 152-160 City Road London EC1V 2NX on 8 July 2019
01 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
11 Oct 2018 AA Micro company accounts made up to 31 August 2018
09 Oct 2018 CH01 Director's details changed for Mr Hashmatullah Yusofzai on 9 October 2018
09 Oct 2018 AD01 Registered office address changed from , 19-21 High Street, Croydon, CR0 1QB, England to Kemp House 152-160 City Road London EC1V 2NX on 9 October 2018