KATEC POST LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Previous accounting period shortened from 2024-10-31 to 2024-10-30 |
17/06/2517 June 2025 | Confirmation statement made on 2025-06-06 with no updates |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
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 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/07/2330 July 2023 | Micro company accounts made up to 2022-10-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
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 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
16/07/2116 July 2021 | Micro company accounts made up to 2020-10-31 |
15/06/2115 June 2021 | Previous accounting period extended from 2020-06-30 to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
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 |
16/03/2016 March 2020 | PSC'S CHANGE OF PARTICULARS / MRS THARSHINI PRASANNA / 16/03/2020 |
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 |
16/03/2016 March 2020 | REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 21 FRIARS MOOR STURMINSTER NEWTON DT10 1BH ENGLAND |
16/03/2016 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS THARSHINI PRASANNA / 16/03/2020 |
04/03/204 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
04/03/204 March 2020 | DISS40 (DISS40(SOAD)) |
03/03/203 March 2020 | FIRST GAZETTE |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/03/1913 March 2019 | DIRECTOR APPOINTED MR BALACHANTHIRAN PRASANNA |
26/02/1926 February 2019 | COMPANY NAME CHANGED SHILLINGSTONE GROCERIES AND WINE LTD CERTIFICATE ISSUED ON 26/02/19 |
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 |
07/06/187 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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