KATCHMAGIC DESIGN LTD

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

12/06/2412 June 2024 Registered office address changed to PO Box 4385, 10730864 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-12

View Document

12/06/2412 June 2024

View Document

12/06/2412 June 2024

View Document

12/04/2412 April 2024 Registered office address changed from 85 C/O Tl Advisory Ltd 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street, London, England, Great Portland Street 85 London London W1W 7LT on 2024-04-12

View Document

28/01/2428 January 2024 Micro company accounts made up to 2023-04-30

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

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

View Accounts

29/01/2329 January 2023 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

24/01/2224 January 2022 Micro company accounts made up to 2021-04-30

View Document

08/11/218 November 2021 Registered office address changed from 15 Exeter Road 15 Exeter Road London NW2 4SJ England to 85 C/O Tl Advisory Ltd 85 Great Portland Street London W1W 7LT on 2021-11-08

View Document

05/10/215 October 2021 Change of details for Jowita Kaczmarczyk as a person with significant control on 2021-10-05

View Document

26/07/2126 July 2021 Termination of appointment of Carmen Kaczmarczyk as a director on 2021-07-26

View Document

26/07/2126 July 2021 Cessation of Carmen Kaczmarczyk as a person with significant control on 2021-07-26

View Document

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

View Accounts

18/04/2118 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

15/02/2115 February 2021 REGISTERED OFFICE CHANGED ON 15/02/2021 FROM CAYMAN COURT 9 SALTER STREET FLAT 15 LONDON E14 8NW ENGLAND

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

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

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 76 ELIZABETH BLACKWELL HOUSE PROGRESS WAY LONDON N22 5PB UNITED KINGDOM

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

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

View Accounts

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1719 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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