KTI THERAPIES LIMITED

Suite A, Kings House Suite A, Kings House, Burgess Hill, RH15 9LH, West Sussex, United Kingdom
StatusACTIVE
Company No.09394216
CategoryPrivate Limited Company
Incorporated19 Jan 2015
Age9 years, 4 months
JurisdictionEngland Wales

SUMMARY

KTI THERAPIES LIMITED is an active private limited company with number 09394216. It was incorporated 9 years, 4 months ago, on 19 January 2015. The company address is Suite A, Kings House Suite A, Kings House, Burgess Hill, RH15 9LH, West Sussex, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 12 Jun 2023

Action Date: 12 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-12

New address: Suite a, Kings House 68 Victoria Road Burgess Hill West Sussex RH15 9LH

Old address: 1st Floor 30 Church Road Burgess Hill West Sussex RH15 9AE United Kingdom

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 21 Mar 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Arlene Marcia Alexander-Price

Change date: 2021-07-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Darryl Francis Price

Change date: 2021-07-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darryl Francis Price

Change date: 2021-07-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-08

Officer name: Mrs Arlene Marcia Alexander-Price

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Gazette notice compulsory

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-08

Officer name: Mrs Arlene Marcia Alexander-Price

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Arlene Marcia Alexander-Price

Change date: 2016-01-18

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darryl Francis Price

Change date: 2016-01-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Capital allotment shares

Date: 29 May 2015

Action Date: 22 May 2015

Category: Capital

Type: SH01

Date: 2015-05-22

Capital : 11 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2015

Action Date: 08 May 2015

Category: Address

Type: AD01

Change date: 2015-05-08

Old address: 169 169 Junction Road Burgess Hill West Sussex RH15 0JW United Kingdom

New address: 1st Floor 30 Church Road Burgess Hill West Sussex RH15 9AE

Documents

View document PDF

Incorporation company

Date: 19 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOUR SEASONS MANAGEMENT (NO.4) LIMITED

23 WORCESTER ROAD,MALVERN,WR14 4QY

Number:02837412
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LUX RENOVATION LTD

20 FARMERS ROAD,STAINES,TW18 3JE

Number:11540350
Status:ACTIVE
Category:Private Limited Company

MARYUM BEAUTY SALON LTD

UNIT 3, 211 ILFORD LANE,ILFORD,IG1 2RU

Number:11942043
Status:ACTIVE
Category:Private Limited Company

SALAHMANDA LIMITED

228A CITY ROAD,WIGAN,WN5 0BG

Number:11322805
Status:ACTIVE
Category:Private Limited Company

SOLUTIONS FOR MARKETING LIMITED

THE CUSTOMER FARMING CENTRE THE CUSTOMER FARMING CENTRE,KNUTSFORD,WA16 1EH

Number:03691750
Status:ACTIVE
Category:Private Limited Company

SOUND ADVICE HEARING LANGLEY LTD

22 HIGH STREET,LINCOLN,LN4 1BG

Number:09994406
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