KATEC POST 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 NewPrevious accounting period shortened from 2024-10-31 to 2024-10-30

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

24/04/2424 April 2024 Registered office address changed from 81 Malvern Road Bournemouth BH9 3AG England to 392 Ewell Road Tolworth Surrey KT6 7BB on 2024-04-24

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/07/2330 July 2023 Micro company accounts made up to 2022-10-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

04/11/224 November 2022 Registered office address changed from 21 Friars Moor Sturminster Newton DT10 1BH England to 81 Malvern Road Bournemouth BH9 3AG on 2022-11-04

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/07/2116 July 2021 Micro company accounts made up to 2020-10-31

View Document

15/06/2115 June 2021 Previous accounting period extended from 2020-06-30 to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM BP MFG CARTGATE A303 YEOVIL STOKE-SUB-HAMDON SOMERSET TA14 6RA ENGLAND

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MRS THARSHINI PRASANNA / 16/03/2020

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM PO BOX TA14 6RA BP MFG CARTGATE A303 YEOVIL STOKE-SUB-HAMDON SOMERSET TA14 6RA ENGLAND

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 21 FRIARS MOOR STURMINSTER NEWTON DT10 1BH ENGLAND

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS THARSHINI PRASANNA / 16/03/2020

View Document

04/03/204 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

04/03/204 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

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

View Accounts

13/03/1913 March 2019 DIRECTOR APPOINTED MR BALACHANTHIRAN PRASANNA

View Document

26/02/1926 February 2019 COMPANY NAME CHANGED SHILLINGSTONE GROCERIES AND WINE LTD CERTIFICATE ISSUED ON 26/02/19

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM BLANDFORD ROAD SERVICE STATION BLANDFORD ROAD SHILLINGSTONE BLANDFORD FORUM DT11 0SF UNITED KINGDOM

View Document

07/06/187 June 2018 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