KATSUO LTD

06937610
249 CRANBROOK ROAD ILFORD ENGLAND IG1 4TG

Documents

Documents
Date Category Description Pages
24 Jul 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
30 May 2024 accounts Annual Accounts 10 Buy now
25 Mar 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Dec 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
30 Dec 2022 officers Appointment of director (Mr Philip Louis Spencer) 2 Buy now
30 Dec 2022 officers Appointment of director (Mr Vincent Daniel Goldstein) 2 Buy now
30 Dec 2022 officers Appointment of director (Mr Frank George Camilleri) 2 Buy now
30 Dec 2022 officers Termination of appointment of director (Jonathan Eduard Steiner) 1 Buy now
30 Dec 2022 officers Termination of appointment of director (Deborah Lucinda Jones) 1 Buy now
30 Dec 2022 officers Termination of appointment of director (Jonathan Christian Goodman) 1 Buy now
30 Dec 2022 officers Termination of appointment of director (Jolanta Dzikowska) 1 Buy now
30 Dec 2022 officers Termination of appointment of director (Owen Joseph Dyke) 1 Buy now
30 Dec 2022 officers Termination of appointment of secretary (Jonathan Goodman) 1 Buy now
30 Dec 2022 officers Termination of appointment of director (Alice Coulthard) 1 Buy now
21 Dec 2022 mortgage Registration of a charge 43 Buy now
04 Nov 2022 mortgage Statement of satisfaction of a charge 2 Buy now
04 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
29 Sep 2022 accounts Amended Accounts 5 Buy now
26 Sep 2022 accounts Annual Accounts 6 Buy now
29 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2021 accounts Annual Accounts 6 Buy now
27 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Aug 2021 accounts Amended Accounts 5 Buy now
28 Jul 2021 accounts Annual Accounts 6 Buy now
21 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2020 gazette Gazette Notice Compulsory 1 Buy now
10 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2020 accounts Annual Accounts 3 Buy now
21 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 7 Buy now
29 Mar 2019 accounts Annual Accounts 7 Buy now
30 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jun 2018 gazette Gazette Notice Compulsory 1 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
27 Mar 2017 accounts Annual Accounts 2 Buy now
23 Nov 2016 accounts Amended Accounts 5 Buy now
08 Nov 2016 accounts Amended Accounts 5 Buy now
28 Jun 2016 annual-return Annual Return 7 Buy now
31 Mar 2016 accounts Annual Accounts 3 Buy now
04 Feb 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 21 Buy now
27 Jan 2016 officers Appointment of director (Miss Jolanta Dzikowska) 2 Buy now
27 Jan 2016 officers Appointment of director (Mr Jonathan Eduard Steiner) 2 Buy now
26 Jan 2016 officers Appointment of director (Miss Alice Coulthard) 2 Buy now
21 Aug 2015 annual-return Annual Return 5 Buy now
31 Mar 2015 accounts Annual Accounts 3 Buy now
01 Aug 2014 annual-return Annual Return 4 Buy now
31 Mar 2014 accounts Annual Accounts 3 Buy now
03 Oct 2013 officers Change of particulars for director (Mr Owen Joseph Dyke) 2 Buy now
17 Jul 2013 accounts Amended Accounts 5 Buy now
15 Jul 2013 annual-return Annual Return 4 Buy now
28 Mar 2013 accounts Annual Accounts 3 Buy now
27 Jul 2012 officers Change of particulars for director (Mr Jonathan Goodman) 2 Buy now
23 Jul 2012 annual-return Annual Return 4 Buy now
23 Jul 2012 officers Change of particulars for secretary (Mr Jonathan Goodman) 1 Buy now
23 Jul 2012 officers Change of particulars for director (Mr Jonathan Goodman) 2 Buy now
12 Mar 2012 accounts Annual Accounts 4 Buy now
10 Aug 2011 annual-return Annual Return 5 Buy now
16 Mar 2011 accounts Annual Accounts 4 Buy now
10 Feb 2011 mortgage Particulars of a mortgage or charge 10 Buy now
11 Dec 2010 mortgage Particulars of a mortgage or charge 11 Buy now
12 Aug 2010 annual-return Annual Return 5 Buy now
12 Aug 2010 officers Change of particulars for director (Mr Jonathan Goodman) 2 Buy now
03 Aug 2010 officers Appointment of director (Owen Joseph Dyke) 3 Buy now
03 Aug 2010 officers Appointment of director (Deborah Lucinda Jones) 3 Buy now
27 Jul 2010 officers Termination of appointment of director (Simon Hill) 1 Buy now
27 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Aug 2009 officers Director's change of particulars / simon hill / 18/06/2009 1 Buy now
12 Aug 2009 officers Director's change of particulars / simon hill / 18/06/2009 1 Buy now
18 Jun 2009 incorporation Incorporation Company 11 Buy now