KATCH INVESTMENT MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewStatement of capital following an allotment of shares on 2025-07-25

View Document

16/06/2516 June 2025 Statement of capital following an allotment of shares on 2025-04-24

View Document

16/06/2516 June 2025 Statement of capital following an allotment of shares on 2024-03-07

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Director's details changed for Mr Ryan Reese Holtzhausen on 2024-03-13

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Change of details for Mr Laurent Gerard Jeanmart as a person with significant control on 2021-03-10

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Registered office address changed from 4 Manchester Square Manchester Square Ground Floor London W1U 3PD England to 6th Floor, Moray House 23-31 Great Titchfield Street London W1W 7PA on 2023-03-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/10/227 October 2022 Appointment of Mr Ryan Reese Holtzhausen as a director on 2022-10-07

View Document

12/05/2212 May 2022 Registered office address changed from 4 Manchester Square London W1U 3PW England to 45 Clapham Common West Side London SW4 9AR on 2022-05-12

View Document

28/02/2228 February 2022 Statement of capital following an allotment of shares on 2022-02-23

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM NUFFIELD HOUSE 41-46PICCADILLY LONDON W1J 9EU ENGLAND

View Document

04/06/204 June 2020 PSC'S CHANGE OF PARTICULARS / MR LAURENT GERRAD JEANMART / 04/06/2020

View Document

04/06/204 June 2020 04/06/20 STATEMENT OF CAPITAL GBP 12600

View Document

25/05/2025 May 2020 25/05/20 STATEMENT OF CAPITAL GBP 12600

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

24/02/2024 February 2020 COMPANY NAME CHANGED KATCH DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 24/02/20

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 45 CLAPHAM COMMON WEST SIDE LONDON SW4 9AR ENGLAND

View Document

08/02/198 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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