KATANA TECHNICAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
26/04/2526 April 2025 | Confirmation statement made on 2025-04-13 with no updates |
20/11/2420 November 2024 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-13 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
20/12/2320 December 2023 | Micro company accounts made up to 2023-04-30 |
08/12/238 December 2023 | Registered office address changed from 29 Kinnear Apartments Chadwell Lane London N8 7RB England to Tankard Hall Morton Morton Oswestry Shropshire SY10 8BQ on 2023-12-08 |
11/10/2311 October 2023 | Registered office address changed from Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England to 29 Kinnear Apartments Chadwell Lane London N8 7RB on 2023-10-11 |
02/06/232 June 2023 | Confirmation statement made on 2023-04-13 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
25/03/2225 March 2022 | Micro company accounts made up to 2021-04-30 |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Confirmation statement made on 2021-04-13 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/01/2122 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/04/2023 April 2020 | REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 4 AMY JOHNSON WAY BLACKPOOL FY4 2RH ENGLAND |
27/01/2027 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
29/07/1929 July 2019 | PREVSHO FROM 31/10/2019 TO 30/04/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES |
21/02/1921 February 2019 | REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 10 STADIUM COURT STADIUM ROAD BROMBOROUGH WIRRAL CH62 3RP |
31/01/1931 January 2019 | PREVEXT FROM 30/04/2018 TO 31/10/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
26/10/1726 October 2017 | PSC'S CHANGE OF PARTICULARS / MR LEE BARRIERE / 20/10/2017 |
26/10/1726 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE BARRIERE / 20/10/2017 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
11/05/1611 May 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
06/05/166 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR. LEE BARRIERE / 28/04/2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
15/01/1615 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
08/05/158 May 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
14/04/1414 April 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
29/01/1429 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR. LEE BARRIERE / 28/01/2014 |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
19/04/1319 April 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
18/04/1318 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR. LEE BARRIERE / 02/04/2013 |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
12/09/1212 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR. LEE BARRIERE / 12/09/2012 |
24/08/1224 August 2012 | REGISTERED OFFICE CHANGED ON 24/08/2012 FROM 30 BROMBOROUGH VILLAGE ROAD BROMBOROUGH WIRRAL CH62 7ES UNITED KINGDOM |
01/06/121 June 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
15/06/1115 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR. LEE BARRIERE / 01/01/2010 |
15/06/1115 June 2011 | Annual return made up to 13 April 2011 with full list of shareholders |
18/08/1018 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
14/04/1014 April 2010 | Annual return made up to 13 April 2010 with full list of shareholders |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. LEE BARRIERE / 13/04/2010 |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
30/06/0930 June 2009 | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS |
12/02/0912 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LEE BARRIERE / 05/01/2009 |
15/04/0815 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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