Advanced company searchLink opens in new window

KTB ARCHITECTURE LIMITED

Company number 07248476

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)
11 Jun 2024 CS01 Confirmation statement made on 9 June 2024 with no updates
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
22 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
22 May 2023 AA Micro company accounts made up to 31 May 2022
03 Apr 2023 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to Woodlands Enterprise Centre Hastings Road Flimwell Wadhurst East Sussex TN5 7PR on 3 April 2023
19 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
06 Jul 2021 AA Micro company accounts made up to 31 May 2020
24 May 2021 CS01 Confirmation statement made on 10 May 2021 with updates
24 May 2021 PSC04 Change of details for Mr Tom Soper as a person with significant control on 10 May 2021
24 May 2021 CH03 Secretary's details changed for Mr Tom Soper on 10 May 2021
24 May 2021 PSC04 Change of details for Mr Tom Soper as a person with significant control on 10 May 2021
24 May 2021 CH01 Director's details changed for Mr Tom Soper on 10 May 2021
19 Aug 2020 AD01 Registered office address changed from 15 Theed Street, Theed Street London SE1 8st England to 71-75 Shelton Street London WC2H 9JQ on 19 August 2020
22 May 2020 CS01 Confirmation statement made on 10 May 2020 with updates
29 Aug 2019 AA Total exemption full accounts made up to 31 May 2019
22 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
22 May 2019 CH01 Director's details changed for Mr Tom Soper on 21 May 2019
22 May 2019 CH03 Secretary's details changed for Mr Tom Soper on 21 May 2019
22 May 2019 PSC04 Change of details for Mr Tom Soper as a person with significant control on 21 May 2019
20 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
23 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
23 May 2018 AD01 Registered office address changed from Bermondsey Island 2 Long Walk London SE1 3NQ England to 15 Theed Street, Theed Street London SE1 8st on 23 May 2018
26 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
23 Jun 2017 AD01 Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Bermondsey Island 2 Long Walk London SE1 3NQ on 23 June 2017