KAATCHI LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

13/07/2513 July 2025 NewMicro company accounts made up to 2025-06-30

View Document

13/07/2513 July 2025 NewConfirmation statement made on 2025-02-21 with no updates

View Document

13/07/2513 July 2025 NewMicro company accounts made up to 2024-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

18/06/2518 June 2025 Confirmation statement made on 2024-02-21 with no updates

View Document

18/06/2518 June 2025 Micro company accounts made up to 2022-06-30

View Document

18/06/2518 June 2025 Micro company accounts made up to 2023-06-30

View Document

28/05/2528 May 2025 Confirmation statement made on 2023-02-21 with no updates

View Document

17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

14/01/2214 January 2022 Registered office address changed to PO Box 4385, 06621774: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-14

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/05/2022 May 2020 CESSATION OF EKINOMOADO IREMIREN AS A PSC

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, SECRETARY DIANA IREMIREN

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR EKINOMOADO IREMIREN

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR KACHI ONUIRI

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 12 BRANCASTER DRIVE MILL HILL LONDON NW7 2SH

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / MISS EKINOMO IREMIREN / 18/01/2019

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS EKINOMO IREMIREN / 18/01/2019

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

24/04/1824 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EKINOMO IREMIREN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

14/07/1614 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/07/1514 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/07/1416 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/07/1311 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/07/128 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/07/1118 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS EKINOMO IREMIREN / 17/06/2010

View Document

02/08/102 August 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / EKINOMO IREMIREN / 18/07/2008

View Document

03/07/083 July 2008 SECRETARY APPOINTED DIANA IREMIREN

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR DIANA IREMIREN

View Document

02/07/082 July 2008 DIRECTOR APPOINTED DIANA IREMIREN

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR ONYEKACHI ONUIRI

View Document

17/06/0817 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company