Download leads from Nexok and grow your business. Find out more

K T Furniture Limited

Documents

Total Documents19
Total Pages116

Filing History

20 December 2017Accounts for a small company made up to 31 March 2017
8 December 2017Confirmation statement made on 29 November 2017 with no updates
19 December 2016Confirmation statement made on 29 November 2016 with updates
28 October 2016Full accounts made up to 31 March 2016
22 December 2015Accounts for a small company made up to 31 March 2015
21 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
6 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
6 January 2015Termination of appointment of Janice Long as a director on 31 December 2014
3 September 2014Accounts for a small company made up to 31 March 2014
16 December 2013Director's details changed for Mrs Janice Long on 16 December 2013
16 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
4 June 2013Registration of charge 083131780002
7 March 2013Particulars of a mortgage or charge / charge no: 1
11 February 2013Current accounting period extended from 30 November 2013 to 31 March 2014
17 December 2012Registered office address changed from 5 Earls Court Priory Park East Hull East Yorkshire HU4 7DY United Kingdom on 17 December 2012
17 December 2012Appointment of Mr Sean Frost-Palmer as a director
17 December 2012Appointment of Mr Michael Alan Sharp as a director
17 December 2012Appointment of Mr Richard Michael Sharp as a director
29 November 2012Incorporation
Sign up now to grow your client base. Plans & Pricing