- Company Overview for K & S TRUST CORPORATION LIMITED (02885753)
- Filing history for K & S TRUST CORPORATION LIMITED (02885753)
- People for K & S TRUST CORPORATION LIMITED (02885753)
- Charges for K & S TRUST CORPORATION LIMITED (02885753)
- More for K & S TRUST CORPORATION LIMITED (02885753)
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) |
---|---|---|---|
07 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2021 | AA | Accounts for a small company made up to 31 July 2020 | |
12 Apr 2021 | TM01 | Termination of appointment of Fiona Ruth Mcallister as a director on 31 March 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
14 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
04 Jan 2020 | AA | Accounts for a small company made up to 31 July 2019 | |
04 Dec 2019 | TM01 | Termination of appointment of James Thomas Lawrence as a director on 27 November 2019 | |
12 Jul 2019 | TM01 | Termination of appointment of Valerie Ann Toon as a director on 30 June 2019 | |
15 Jan 2019 | TM01 | Termination of appointment of Mark Alan Andrew as a director on 15 January 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
15 Jan 2019 | AP01 | Appointment of Mr Michael Paul Nixon as a director on 15 January 2019 | |
04 Jan 2019 | PSC05 | Change of details for Mundays Llp as a person with significant control on 20 December 2018 | |
20 Dec 2018 | AD01 | Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN to 400 Dashwood Lang Road Weybridge Surrey KT15 2HJ on 20 December 2018 | |
19 Dec 2018 | AA | Accounts for a small company made up to 31 July 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
30 Dec 2017 | AA | Accounts for a small company made up to 31 July 2017 | |
10 Apr 2017 | AA | Full accounts made up to 31 July 2016 | |
05 Apr 2017 | TM01 | Termination of appointment of Ingrid Jane Saffin as a director on 3 April 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
03 Nov 2016 | AP01 | Appointment of Mr Mark Alan Andrew as a director on 25 October 2016 | |
02 Nov 2016 | AP01 | Appointment of Mr James Thomas Lawrence as a director on 25 October 2016 | |
02 Nov 2016 | AP01 | Appointment of Mr David Ian Willis as a director on 25 October 2016 | |
02 Nov 2016 | AP01 | Appointment of Mr Victor Ernest Barker as a director on 25 October 2016 | |
31 Oct 2016 | AP01 | Appointment of Mr Kevin Patrick Healy as a director on 25 October 2016 |