Advanced company searchLink opens in new window

KATWALK KIMBERLEYS CIC

Company number 09062434

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)
28 Feb 2024 AA Total exemption full accounts made up to 30 May 2023
23 Aug 2023 PSC04 Change of details for Miss Abigail Marie Ward as a person with significant control on 17 August 2023
22 Aug 2023 CH01 Director's details changed for Miss Abigail Marie Ward on 17 August 2023
22 Aug 2023 PSC04 Change of details for Miss Abigail Marie Ward as a person with significant control on 17 August 2023
17 Aug 2023 AD01 Registered office address changed from Suite 6, Second Floor Britannia House Brignell Road Middlesbrough TS2 1PS England to Suit 17, First Floor Britannia House Brignell Road Middlesbrough TS2 1PS on 17 August 2023
17 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with updates
04 Jul 2023 PSC07 Cessation of Elizabeth Worton as a person with significant control on 2 May 2023
19 Jun 2023 PSC04 Change of details for Mrs Abigail Marie Wards as a person with significant control on 19 June 2023
14 Jun 2023 TM01 Termination of appointment of Jimmy John Mcpartland as a director on 2 May 2023
14 Jun 2023 TM01 Termination of appointment of Elizabeth Worton as a director on 2 May 2023
06 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
06 Jun 2023 PSC04 Change of details for Mrs Abigail Marie Fields as a person with significant control on 28 May 2022
23 Feb 2023 AA Total exemption full accounts made up to 30 May 2022
07 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
17 Mar 2022 CH03 Secretary's details changed for Abigail Ward on 16 March 2022
16 Mar 2022 CH01 Director's details changed for Mrs Abigail Marie Fields on 16 March 2022
16 Mar 2022 AD01 Registered office address changed from 6 Belle Vue Road Linthorpe Middlesbrough Teesside TS5 5AQ to Suite 6, Second Floor Britannia House Brignell Road Middlesbrough TS2 1PS on 16 March 2022
16 Mar 2022 CH03 Secretary's details changed for Abigail Fields on 16 March 2022
16 Mar 2022 AP01 Appointment of Mr Paul Marshall as a director on 14 March 2022
28 Feb 2022 AA Total exemption full accounts made up to 30 May 2021
09 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
13 May 2021 AA Total exemption full accounts made up to 30 May 2020
08 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
28 May 2020 AA Total exemption full accounts made up to 30 May 2019
28 Feb 2020 AA01 Previous accounting period shortened from 31 May 2019 to 30 May 2019