About

Registered Number: 06303230
Date of Incorporation: 05/07/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 94 Roxeth Green Avenue, Harrow, HA2 8AQ,

 

Based in Harrow, K T M Europe Ltd was registered on 05 July 2007, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Hettiarachchige, Gndika Sampath, Amarasinghe, Priyanka, Thangavelu, Maheswary, Yaddehiarachchige, Dinesh Indika Perera for K T M Europe Ltd. Currently we aren't aware of the number of employees at the K T M Europe Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMARASINGHE, Priyanka 23 September 2007 01 May 2008 1
THANGAVELU, Maheswary 05 July 2007 24 September 2007 1
YADDEHIARACHCHIGE, Dinesh Indika Perera 31 January 2008 01 February 2017 1
Secretary Name Appointed Resigned Total Appointments
HETTIARACHCHIGE, Gndika Sampath 23 September 2007 05 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
AD01 - Change of registered office address 17 January 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 21 October 2018
AA - Annual Accounts 29 April 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 25 April 2017
TM01 - Termination of appointment of director 16 March 2017
AP01 - Appointment of director 16 March 2017
CS01 - N/A 13 October 2016
TM01 - Termination of appointment of director 22 June 2016
AA - Annual Accounts 29 April 2016
AP01 - Appointment of director 15 March 2016
AR01 - Annual Return 23 November 2015
TM01 - Termination of appointment of director 23 November 2015
TM02 - Termination of appointment of secretary 23 November 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 21 April 2015
CH01 - Change of particulars for director 11 March 2015
CH03 - Change of particulars for secretary 11 March 2015
AD01 - Change of registered office address 28 February 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 13 April 2014
AR01 - Annual Return 28 July 2013
AA - Annual Accounts 29 April 2013
SH01 - Return of Allotment of shares 18 April 2013
AR01 - Annual Return 26 July 2012
CH03 - Change of particulars for secretary 26 July 2012
CH01 - Change of particulars for director 26 July 2012
AD04 - Change of location of company records to the registered office 26 July 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 02 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 August 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 25 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
287 - Change in situation or address of Registered Office 15 December 2008
287 - Change in situation or address of Registered Office 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 12 December 2008
363s - Annual Return 01 October 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 12 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
287 - Change in situation or address of Registered Office 28 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2007
288b - Notice of resignation of directors or secretaries 14 July 2007
288b - Notice of resignation of directors or secretaries 14 July 2007
288a - Notice of appointment of directors or secretaries 14 July 2007
288a - Notice of appointment of directors or secretaries 14 July 2007
287 - Change in situation or address of Registered Office 05 July 2007
NEWINC - New incorporation documents 05 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.