- Company Overview for KATSUO LTD (06937610)
- Filing history for KATSUO LTD (06937610)
- People for KATSUO LTD (06937610)
- Charges for KATSUO LTD (06937610)
- More for KATSUO LTD (06937610)
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) |
---|---|---|---|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
03 Oct 2013 | CH01 | Director's details changed for Mr Owen Joseph Dyke on 17 September 2013 | |
17 Jul 2013 | AAMD | Amended accounts made up to 30 June 2012 | |
15 Jul 2013 | AR01 |
Annual return made up to 18 June 2013 with full list of shareholders
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
27 Jul 2012 | CH01 | Director's details changed for Mr Jonathan Goodman on 27 July 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
23 Jul 2012 | CH03 | Secretary's details changed for Mr Jonathan Goodman on 22 July 2012 | |
23 Jul 2012 | CH01 | Director's details changed for Mr Jonathan Goodman on 22 July 2012 | |
12 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
10 Aug 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
16 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
10 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Aug 2010 | AR01 | Annual return made up to 18 June 2010 with full list of shareholders | |
12 Aug 2010 | CH01 | Director's details changed for Mr Jonathan Goodman on 1 October 2009 | |
03 Aug 2010 | AP01 | Appointment of Owen Joseph Dyke as a director | |
03 Aug 2010 | AP01 | Appointment of Deborah Lucinda Jones as a director | |
27 Jul 2010 | TM01 | Termination of appointment of Simon Hill as a director | |
27 Jul 2010 | AD01 | Registered office address changed from Chancellor Cottage, 46 Holway Road Sheringham Norfolk NR26 8HR England on 27 July 2010 | |
13 Aug 2009 | 288c | Director's change of particulars / simon hill / 18/06/2009 | |
12 Aug 2009 | 288c | Director's change of particulars / simon hill / 18/06/2009 | |
18 Jun 2009 | NEWINC | Incorporation |