K & T CONSULTANCY LTD - History of Changes


DateDescription
2022-07-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-07-07 update company_status Active => Active - Proposal to Strike off
2022-06-07 update statutory_documents FIRST GAZETTE
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS KERRY COLLETON / 04/10/2017
2021-10-04 update statutory_documents CESSATION OF THOMAS CHRISTOPHER EDWARD HILDYARD AS A PSC
2021-10-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS HILDYARD
2021-08-07 update company_status Active - Proposal to Strike off => Active
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update company_status Active => Active - Proposal to Strike off
2021-07-07 update statutory_documents DISS40 (DISS40(SOAD))
2021-07-06 update statutory_documents FIRST GAZETTE
2021-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES
2018-04-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY COLLETON
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-26 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-04-26 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-02-27 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2017-01-07 insert company_previous_name 07568753 LTD
2017-01-07 update name 07568753 LTD => K & T CONSULTANCY LTD
2016-12-23 update statutory_documents COMPANY NAME CHANGED 07568753 LTD CERTIFICATE ISSUED ON 23/12/16
2016-12-19 insert company_previous_name KT CONSULTANCY LTD
2016-12-19 update company_status Active - Proposal to Strike off => Active
2016-12-19 update name KT CONSULTANCY LTD => 07568753 LTD
2016-12-19 update returns_last_madeup_date 2015-03-17 => 2016-03-17
2016-12-19 update returns_next_due_date 2016-04-14 => 2017-04-14
2016-10-07 update statutory_documents 17/03/16 NO CHANGES
2016-10-07 update statutory_documents COMPANY NAME CHANGED KT CONSULTANCY CERTIFICATE ISSUED ON 07/10/16
2016-10-07 update statutory_documents COMPANY RESTORED ON 07/10/2016
2016-08-30 update statutory_documents STRUCK OFF AND DISSOLVED
2016-07-07 update company_status Active => Active - Proposal to Strike off
2016-06-14 update statutory_documents FIRST GAZETTE
2016-05-13 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-05-13 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-04-01 update statutory_documents DISS40 (DISS40(SOAD))
2016-03-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-03-08 update statutory_documents FIRST GAZETTE
2015-07-08 update returns_last_madeup_date 2014-03-17 => 2015-03-17
2015-07-08 update returns_next_due_date 2015-04-14 => 2016-04-14
2015-06-23 update statutory_documents 17/03/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address SPRING BANK COTTAGE SPRING BANK HOLMFIRTH ENGLAND HD9 2LL
2014-07-07 insert address SPRING BANK COTTAGE SPRING BANK HOLMFIRTH HD9 2LL
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-03-17 => 2014-03-17
2014-07-07 update returns_next_due_date 2014-04-14 => 2015-04-14
2014-06-07 delete address FULSTONE HALL COTTAGE HORN COTE LANE NEW MILL HOLMFIRTH WEST YORKSHIRE ENGLAND HD9 7DG
2014-06-07 insert address SPRING BANK COTTAGE SPRING BANK HOLMFIRTH ENGLAND HD9 2LL
2014-06-07 update registered_address
2014-06-05 update statutory_documents 17/03/14 FULL LIST
2014-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KERRY COLLETON / 08/05/2014
2014-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HILDYARD / 08/05/2014
2014-05-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2014 FROM, FULSTONE HALL COTTAGE HORN COTE LANE, NEW MILL, HOLMFIRTH, WEST YORKSHIRE, HD9 7DG, ENGLAND
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-03-17 => 2013-03-17
2013-08-01 update returns_next_due_date 2013-04-14 => 2014-04-14
2013-07-27 update statutory_documents DISS40 (DISS40(SOAD))
2013-07-24 update statutory_documents 17/03/13 FULL LIST
2013-07-16 update statutory_documents FIRST GAZETTE
2013-06-24 delete address 4 TOP ROW ARMITAGE BRIDGE HUDDERSFIELD WEST YORKSHIRE ENGLAND HD4 7NP
2013-06-24 insert address FULSTONE HALL COTTAGE HORN COTE LANE NEW MILL HOLMFIRTH WEST YORKSHIRE ENGLAND HD9 7DG
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-17 => 2013-12-31
2013-06-24 update registered_address
2012-12-10 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2012 FROM, 4 TOP ROW, ARMITAGE BRIDGE, HUDDERSFIELD, WEST YORKSHIRE, HD4 7NP, ENGLAND
2012-05-25 update statutory_documents 17/03/12 FULL LIST
2011-03-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION