KATA TIPIS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

31/01/2531 January 2025 Second filing of Confirmation Statement dated 2024-05-04

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

27/01/2527 January 2025 Statement of capital following an allotment of shares on 2024-02-16

View Document

09/08/249 August 2024 Director's details changed for Miss Lynsey Angela Hardman on 2024-08-05

View Document

09/08/249 August 2024 Director's details changed for Mr Thomas Burnell on 2024-08-05

View Document

09/08/249 August 2024 Change of details for Mr Thomas Burnell as a person with significant control on 2024-08-05

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/03/2426 March 2024 Registration of charge 089934430003, created on 2024-03-21

View Document

28/11/2328 November 2023 Registration of charge 089934430002, created on 2023-11-27

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-04 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

04/05/224 May 2022 Change of details for Mr Thomas Burnell as a person with significant control on 2022-03-31

View Document

03/05/223 May 2022 Appointment of Mr Duncan Andrew Waring as a director on 2022-05-03

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/11/2025 November 2020 DIRECTOR APPOINTED MR MATTHEW PAUL CHELL

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089934430001

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MISS LYNSEY ANGELA HARDMAN

View Document

05/09/175 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089934430001

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM 12 BENNETT STREET NOTTINGHAM NOTTS NG3 5GP

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR LINZI HARDMAN

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MR SIMON JAMES BURNELL

View Document

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

23/09/1623 September 2016 07/09/16 STATEMENT OF CAPITAL GBP 91250

View Document

20/09/1620 September 2016 ADOPT ARTICLES 05/09/2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

23/08/1623 August 2016 19/08/16 STATEMENT OF CAPITAL GBP 1000

View Document

30/04/1630 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BURNELL / 10/03/2016

View Document

30/04/1630 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / LINZI HARDMAN / 10/03/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/05/1529 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM 43 CASTERTON ROAD STAMFORD LINCS LINCOLNSHIRE PE92UA UNITED KINGDOM

View Document

11/04/1411 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information