- Company Overview for KTB ARCHITECTURE LIMITED (07248476)
- Filing history for KTB ARCHITECTURE LIMITED (07248476)
- People for KTB ARCHITECTURE LIMITED (07248476)
- More for KTB ARCHITECTURE LIMITED (07248476)
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) |
---|---|---|---|
23 Jun 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
23 Jun 2017 | AP03 | Appointment of Mr Tom Soper as a secretary on 9 June 2017 | |
23 Jun 2017 | TM02 | Termination of appointment of Calder & Co (Registrars) Limited as a secretary on 9 June 2017 | |
03 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
23 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
03 May 2016 | SH01 |
Statement of capital following an allotment of shares on 28 April 2016
|
|
29 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 28 April 2016
|
|
03 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
02 Mar 2016 | SH08 | Change of share class name or designation | |
02 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
18 May 2015 | AP04 | Appointment of Calder & Co (Registrars) Limited as a secretary on 1 April 2015 | |
18 May 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
18 May 2015 | AD01 | Registered office address changed from 100 Clements Road B103 London Greater SE16 4DG England to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 18 May 2015 | |
18 May 2015 | TM01 | Termination of appointment of Brian John Babb as a director on 27 February 2015 | |
10 Feb 2015 | AD01 | Registered office address changed from 1 Southampton Street London WC2R 0LR to 100 Clements Road B103 London Greater SE16 4DG on 10 February 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
04 Jun 2014 | CH01 | Director's details changed for Mr Tom Soper on 1 February 2014 | |
13 May 2014 | AD01 | Registered office address changed from the Pond Cottage Cat Street Upper Hartfield Hartfield East Sussex TN7 4DZ England on 13 May 2014 | |
28 Feb 2014 | AA | Total exemption full accounts made up to 31 May 2013 | |
15 May 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
28 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
11 May 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
28 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
12 May 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders |