Advanced company searchLink opens in new window

KATRINA LIMITED

Company number 04110648

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)
25 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
15 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
21 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
19 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
25 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
20 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
09 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
12 Jan 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
18 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
19 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
12 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
16 Apr 2018 TM01 Termination of appointment of Stephen Burden as a director on 16 April 2018
21 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
13 Dec 2017 TM01 Termination of appointment of Beth Megan Davies as a director on 13 December 2017
13 Dec 2017 TM01 Termination of appointment of Charles Edward Lloyd Adams as a director on 13 December 2017
13 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
03 Mar 2017 AP01 Appointment of Mrs Christine Sylvia Ohlenschlager as a director on 23 February 2017
24 Feb 2017 TM01 Termination of appointment of Rosemary Ford-Hill as a director on 20 February 2017
14 Feb 2017 AA Total exemption full accounts made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
07 Mar 2016 AA Total exemption full accounts made up to 31 December 2015
30 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 9
30 Dec 2015 AD02 Register inspection address has been changed from 16 Modest Corner Tunbridge Wells Kent TN4 0LS England to Suite 7 Aspect House Pattenden Lane Marden Kent TN12 9QJ
30 Dec 2015 TM01 Termination of appointment of Britt Samuels as a director on 7 April 2015