Advanced company searchLink opens in new window

KATANALOTIKA PLC

Company number 06720661

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)
30 Jan 2018 AUD Auditor's resignation
18 Dec 2017 CH01 Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017
23 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with updates
11 Jul 2017 AA Full accounts made up to 31 December 2016
17 May 2017 RP04CS01 Second filing of Confirmation Statement dated 18/10/2016
02 May 2017 TM01 Termination of appointment of Mark Howard Filer as a director on 11 April 2017
19 Apr 2017 AP01 Appointment of Mr Daniel Jonathan Wynne as a director on 27 March 2017
20 Oct 2016 CS01 18/10/16 Statement of Capital gbp 50000
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 17/05/2017.
19 Oct 2016 CH01 Director's details changed for Mrs Mignon Clarke on 6 October 2016
01 Jul 2016 AA Full accounts made up to 31 December 2015
15 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 50,000
11 Aug 2015 AA Full accounts made up to 31 December 2014
26 May 2015 AUD Auditor's resignation
16 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 50,000
08 Jul 2014 AA Full accounts made up to 31 December 2013
23 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 50,000
05 Jul 2013 AA Full accounts made up to 31 December 2012
14 Jan 2013 AP01 Appointment of Miss Mignon Clarke as a director
14 Jan 2013 TM01 Termination of appointment of Sunil Masson as a director
18 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
04 Jul 2012 AA Full accounts made up to 31 December 2011
20 Dec 2011 CH01 Director's details changed for Mr Mark Howard Filer on 14 December 2011
20 Dec 2011 CH01 Director's details changed for Sunil Masson on 14 December 2011
02 Nov 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
05 Oct 2011 DISS40 Compulsory strike-off action has been discontinued