- Company Overview for KSANTEX TECHNOLOGIES LTD (04266495)
- Filing history for KSANTEX TECHNOLOGIES LTD (04266495)
- People for KSANTEX TECHNOLOGIES LTD (04266495)
- More for KSANTEX TECHNOLOGIES LTD (04266495)
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 |