KNTC LIMITED

Irene House Irene House, Sidcup, DA14 5AE, England
StatusACTIVE
Company No.07800863
CategoryPrivate Limited Company
Incorporated06 Oct 2011
Age12 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

KNTC LIMITED is an active private limited company with number 07800863. It was incorporated 12 years, 7 months, 8 days ago, on 06 October 2011. The company address is Irene House Irene House, Sidcup, DA14 5AE, England.



Company Fillings

Memorandum articles

Date: 12 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2024

Action Date: 06 Mar 2024

Category: Capital

Type: SH01

Capital : 133.34 GBP

Date: 2024-03-06

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Sep 2023

Action Date: 31 Aug 2023

Category: Capital

Type: SH02

Date: 2023-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2023

Action Date: 31 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-08-31

Psc name: Kntc Eot Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2023

Action Date: 31 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michelle Catherine Enright

Cessation date: 2023-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2023

Action Date: 31 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-31

Psc name: Brian William Enright

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Sep 2023

Action Date: 31 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078008630001

Charge creation date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 28 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2023

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Brian William Enright

Change date: 2021-08-01

Documents

View document PDF

Change person director company with change date

Date: 17 May 2023

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-01

Officer name: Mr Brian William Enright

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Address

Type: AD01

New address: Irene House Five Arches Business Estate Sidcup DA14 5AE

Old address: C/O C J a Accounting Limited Delta House 16 Bridge Road Haywards Heath RH16 1UA England

Change date: 2021-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2020

Action Date: 18 Jul 2020

Category: Address

Type: AD01

New address: C/O C J a Accounting Limited Delta House 16 Bridge Road Haywards Heath RH16 1UA

Change date: 2020-07-18

Old address: Citycal House 12 Bridge Road Business Park Haywards Heath RH16 1TX England

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-22

Officer name: Mr Brian William Enright

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2020

Action Date: 08 May 2020

Category: Address

Type: AD01

New address: Citycal House 12 Bridge Road Business Park Haywards Heath RH16 1TX

Change date: 2020-05-08

Old address: C/O C/O Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-21

Officer name: Brian William Enright

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2018

Action Date: 28 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-28

Psc name: Mr Brian William Enright

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2018

Action Date: 25 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-25

Psc name: Mrs Michelle Catherine Enright

Documents

View document PDF

Change person director company with change date

Date: 25 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Michelle Catherine Enright

Change date: 2018-05-25

Documents

View document PDF

Change person director company with change date

Date: 25 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian William Enright

Change date: 2018-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michelle Catherine Enright

Appointment date: 2018-05-22

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michelle Enright

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 06 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 06 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 06 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-06

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2013

Action Date: 09 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-09

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 09 Jan 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 06 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-06

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2013

Action Date: 07 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-07

Capital : 10 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Oct 2011

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

New date: 2012-09-30

Made up date: 2012-10-31

Documents

View document PDF

Incorporation company

Date: 06 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLTOWER ESTATES LTD

LYNTON HOUSE 7-12,LONDON,WC1H 9LT

Number:04850114
Status:LIQUIDATION
Category:Private Limited Company

CANARY SPACE CONSULTING LTD.

288A GLOUCESTER ROAD,BRISTOL,BS7 8PD

Number:09467460
Status:ACTIVE
Category:Private Limited Company

HENLEEANDLAW LIMITED

12 TWINEHAM ROAD,SWINDON,SN25 2AE

Number:10306095
Status:ACTIVE
Category:Private Limited Company

JUDGESMART.COM LIMITED

69 PIPERS LANE,WIRRAL,CH60 9HR

Number:05762542
Status:ACTIVE
Category:Private Limited Company

PREMIERE BATHROOM DESIGN LIMITED

34 DUFFERIN AVENUE,BANGOR,BT20 3AA

Number:NI608675
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RELIEF RECRUITMENT LIMITED

1A-5 HIGHFIELD RD,BIRMINGHAM,B28 0EL

Number:11129826
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source