- Company Overview for KYTRAN LIMITED (07984034)
- Filing history for KYTRAN LIMITED (07984034)
- People for KYTRAN LIMITED (07984034)
- More for KYTRAN LIMITED (07984034)
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) |
---|---|---|---|
08 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
08 Mar 2017 | CH01 | Director's details changed for Pamela Agnes Bozzini on 8 March 2017 | |
08 Mar 2017 | CH01 | Director's details changed for Michael Bozzini on 8 March 2017 | |
12 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
13 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
12 Mar 2013 | CH04 | Secretary's details changed for Wincham Legal Limited on 10 December 2012 | |
08 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 2 October 2012
|
|
08 Oct 2012 | AP01 | Appointment of Pamela Agnes Bozzini as a director | |
08 Oct 2012 | AP01 | Appointment of Michael Bozzini as a director | |
08 Oct 2012 | TM01 | Termination of appointment of Malcolm Roach as a director | |
09 Mar 2012 | NEWINC | Incorporation |