KATHURE LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Confirmation statement made on 2025-05-04 with updates |
| 24/01/2524 January 2025 | Total exemption full accounts made up to 2024-05-30 |
| 07/06/247 June 2024 | Confirmation statement made on 2024-05-04 with no updates |
| 30/05/2430 May 2024 | Annual accounts for year ending 30 May 2024 |
| 10/01/2410 January 2024 | Total exemption full accounts made up to 2023-05-30 |
| 27/11/2327 November 2023 | Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX England to Forest House Office 3 - 5 Horndean Road Bracknell Berkshire RG12 0XQ on 2023-11-27 |
| 30/05/2330 May 2023 | Annual accounts for year ending 30 May 2023 |
| 16/05/2316 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
| 03/03/233 March 2023 | Total exemption full accounts made up to 2022-05-30 |
| 09/05/229 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
| 15/10/2115 October 2021 | Total exemption full accounts made up to 2021-05-30 |
| 06/08/216 August 2021 | Total exemption full accounts made up to 2020-05-30 |
| 18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
| 03/03/203 March 2020 | 30/05/19 TOTAL EXEMPTION FULL |
| 20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
| 21/02/1921 February 2019 | 30/05/18 TOTAL EXEMPTION FULL |
| 17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES |
| 03/05/183 May 2018 | 30/05/17 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | PREVSHO FROM 31/05/2017 TO 30/05/2017 |
| 18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
| 03/03/173 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 26/05/1626 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
| 07/03/167 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 26/02/1626 February 2016 | REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 43-45 DORSET STREET LONDON W1U 7NA |
| 27/05/1527 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
| 17/02/1517 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 04/06/144 June 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
| 01/05/141 May 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 11/07/1311 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / ADRIAN JAMES KEMP / 04/05/2013 |
| 11/07/1311 July 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
| 10/07/1310 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JAMES KEMP / 04/05/2013 |
| 04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 12/07/1212 July 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
| 07/02/127 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 28/06/1128 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / ADRIAN JAMES KEMP / 04/05/2011 |
| 28/06/1128 June 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
| 28/06/1128 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JAMES KEMP / 04/05/2011 |
| 19/05/1019 May 2010 | SECRETARY APPOINTED ADRIAN JAMES KEMP |
| 17/05/1017 May 2010 | DIRECTOR APPOINTED ADRIAN JAMES KEMP |
| 17/05/1017 May 2010 | 04/05/10 STATEMENT OF CAPITAL GBP 100 |
| 11/05/1011 May 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 04/05/104 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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