K-TEE ARTIST LTD
Status | ACTIVE |
Company No. | 10277151 |
Category | Private Limited Company |
Incorporated | 13 Jul 2016 |
Age | 7 years, 10 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
K-TEE ARTIST LTD is an active private limited company with number 10277151. It was incorporated 7 years, 10 months, 25 days ago, on 13 July 2016. The company address is 16 16 Welply Way, Thame, OX9 3SF, Oxfordshire, England.
Company Fillings
Change registered office address company with date old address new address
Date: 22 Apr 2024
Action Date: 22 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-22
Old address: 15 Highfield Long Crendon Aylesbury HP18 9DR England
New address: 16 16 Welply Way Thame Oxfordshire OX9 3SF
Documents
Termination director company with name termination date
Date: 28 Feb 2024
Action Date: 28 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-28
Officer name: Caroline Amanda Lodge
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2023
Action Date: 26 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-26
New address: 15 Highfield Long Crendon Aylesbury HP18 9DR
Old address: 1 Scotsgrove Thame OX9 3RY England
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 26 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-26
Documents
Notification of a person with significant control
Date: 26 Jun 2023
Action Date: 26 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Katie Marie Lodge
Notification date: 2023-06-26
Documents
Confirmation statement with no updates
Date: 09 Aug 2022
Action Date: 12 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-12
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2021
Action Date: 12 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-12
Documents
Confirmation statement with no updates
Date: 14 Jul 2020
Action Date: 12 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-12
Documents
Accounts with accounts type total exemption full
Date: 14 May 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2019
Action Date: 12 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-12
Documents
Accounts with accounts type total exemption full
Date: 13 May 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2018
Action Date: 28 Nov 2018
Category: Address
Type: AD01
Old address: 49 Sunnyhill Road Hemel Hempstead HP1 1SZ United Kingdom
New address: 1 Scotsgrove Thame OX9 3RY
Change date: 2018-11-28
Documents
Notification of a person with significant control
Date: 29 Oct 2018
Action Date: 29 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Katie Marie Lodge
Notification date: 2018-10-29
Documents
Withdrawal of a person with significant control statement
Date: 19 Jul 2018
Action Date: 19 Jul 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-07-19
Documents
Confirmation statement with updates
Date: 16 Jul 2018
Action Date: 12 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-12
Documents
Accounts amended with accounts type total exemption full
Date: 14 Jun 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AAMD
Made up date: 2017-07-31
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 24 Jul 2017
Action Date: 12 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-12
Documents
Appoint person director company with name date
Date: 24 Jul 2017
Action Date: 21 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Caroline Amanda Lodge
Appointment date: 2017-07-21
Documents
Appoint person director company with name date
Date: 15 Aug 2016
Action Date: 13 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Katie Marie Lodge
Appointment date: 2016-07-13
Documents
Termination director company with name termination date
Date: 14 Jul 2016
Action Date: 13 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Termination date: 2016-07-13
Documents
Some Companies
BLUE ROCK CYBER DEFENCE LIMITED
4 EARN AVENUE,BELLSHILL,ML4 3LW
Number: | SC589641 |
Status: | ACTIVE |
Category: | Private Limited Company |
CIT REAL ESTATE LIMITED PARTNERSHIP - PARALLEL FUND 3 LP
50 JERMYN STREET,LONDON,SW1Y 6LX
Number: | LP011066 |
Status: | ACTIVE |
Category: | Limited Partnership |
DAVALL DEVELOPMENTS (DALFABER) LIMITED
FIRST FLOOR,AVIEMORE,PH22 1RH
Number: | SC480715 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,20 CASTLE TERRACE,EH1 2EN
Number: | SC072657 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 BRIDGE ROAD,GRAYS,RM17 6BU
Number: | 08359997 |
Status: | ACTIVE |
Category: | Private Limited Company |
13C PRINCES AVENUE,NUNEATON,CV11 5NT
Number: | 11546973 |
Status: | ACTIVE |
Category: | Private Limited Company |