Advanced company searchLink opens in new window

KATE + CO LIMITED

Company number 05757014

Filter by category

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)
18 Apr 2018 PSC01 Notification of Sarah Ann Stocks as a person with significant control on 26 January 2018
26 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
26 Jan 2018 MR01 Registration of charge 057570140002, created on 25 January 2018
28 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
17 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
20 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
14 Apr 2016 CH01 Director's details changed for Sarah Grace on 26 March 2015
12 Feb 2016 AP01 Appointment of Miss Joanna Katherine Callaghan as a director on 10 February 2016
06 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
12 Nov 2015 CH01 Director's details changed for Mr Michael James Hughes on 12 October 2015
12 Nov 2015 CH03 Secretary's details changed for Michael James Hughes on 12 October 2015
12 Nov 2015 AD01 Registered office address changed from 130 High Street Solihull West Midlands B91 3SX to 2nd Floor 141 High Street Solihull West Midlands B91 3SR on 12 November 2015
07 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
30 Mar 2015 CH01 Director's details changed for Mr Michael James Hughes on 26 March 2014
30 Mar 2015 CH03 Secretary's details changed for Michael James Hughes on 26 March 2014
19 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
23 May 2014 SH01 Statement of capital following an allotment of shares on 3 April 2014
  • GBP 100
23 May 2014 SH08 Change of share class name or designation
23 May 2014 SH10 Particulars of variation of rights attached to shares
23 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redemption reserve 03/04/2014
  • RES12 ‐ Resolution of varying share rights or name
29 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
09 Apr 2014 CH03 Secretary's details changed for Michael James Hughes on 25 March 2014
08 Apr 2014 CH03 Secretary's details changed for Michael James Hughes on 25 March 2014
08 Apr 2014 CH01 Director's details changed for Michael James Hughes on 25 March 2014
28 Feb 2014 AD01 Registered office address changed from Unit 1 58 Caroline Street Hockley Birmingham West Midlands B3 1UF on 28 February 2014