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)
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
  • GBP 1,200
03 May 2016 SH01 Statement of capital following an allotment of shares on 28 April 2016
  • GBP 1,200
29 Apr 2016 SH01 Statement of capital following an allotment of shares on 28 April 2016
  • GBP 1,100
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 1,000
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
  • GBP 1,000
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