Advanced company searchLink opens in new window

KSANTEX TECHNOLOGIES LTD

Company number 04266495

Filter by category

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)
10 Dec 2024 AA Total exemption full accounts made up to 31 August 2024
12 Jul 2024 CS01 Confirmation statement made on 29 June 2024 with updates
12 Jul 2024 CH01 Director's details changed for Mr Seymur Ahmadov on 29 June 2024
23 Oct 2023 AA Total exemption full accounts made up to 31 August 2023
05 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with updates
03 Jan 2023 AA Total exemption full accounts made up to 31 August 2022
29 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with updates
21 Oct 2021 AA Total exemption full accounts made up to 31 August 2021
21 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with updates
19 Nov 2020 AA Total exemption full accounts made up to 31 August 2020
25 Aug 2020 CS01 Confirmation statement made on 29 June 2020 with updates
25 Aug 2020 PSC07 Cessation of Ada Zarubinskaya as a person with significant control on 1 June 2020
25 Aug 2020 PSC01 Notification of Jeton Ibraj as a person with significant control on 1 June 2020
20 Aug 2020 PSC04 Change of details for Mr Taryel Ahmadov as a person with significant control on 1 June 2020
15 Oct 2019 AA Total exemption full accounts made up to 31 August 2019
10 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates
10 Jul 2019 CH01 Director's details changed for Mr Seymur Ahmadov on 1 June 2019
08 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
12 Dec 2018 AA Total exemption full accounts made up to 31 August 2017
26 Nov 2018 CS01 Confirmation statement made on 29 June 2018 with updates
22 Feb 2018 PSC04 Change of details for Ms Ada Zarubinskaya as a person with significant control on 21 February 2018
22 Feb 2018 PSC04 Change of details for Mr Taryel Ahmadov as a person with significant control on 21 February 2018
21 Feb 2018 AP04 Appointment of Df Secetarial Services Limited as a secretary on 21 February 2018
21 Feb 2018 AD01 Registered office address changed from 25 Bruton Lane London W1J 6JQ to Office 12 Bentalls Centre Colchester Road Maldon Essex CM9 4GD on 21 February 2018
16 Feb 2018 TM01 Termination of appointment of Dhirsingh Jodhun as a director on 8 February 2018