Advanced company searchLink opens in new window

KATSUO LTD

Company number 06937610

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)
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
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