KATE TWINE CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

17/01/2517 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/02/2419 February 2024 Change of details for Ms Kathryn Fiona Twine as a person with significant control on 2024-02-18

View Document

18/02/2418 February 2024 Director's details changed for Ms Kathryn Fiona Twine on 2024-02-18

View Document

18/02/2418 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

05/01/245 January 2024 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

02/02/232 February 2023 Registered office address changed from 6 Mere Dyke Road Steventon Abingdon Oxfordshire OX13 6AX England to 51 Harpes Road Oxford OX2 7QJ on 2023-02-02

View Document

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

View Document

05/05/225 May 2022 Cessation of Jasmine Anusha Samaratunga Twine as a person with significant control on 2022-02-05

View Document

05/05/225 May 2022 Termination of appointment of Varuna Sanjaya Samaratunga as a secretary on 2022-04-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-02-17 with updates

View Document

05/05/225 May 2022 Notification of Kathryn Fiona Twine as a person with significant control on 2022-02-05

View Document

05/05/225 May 2022 Termination of appointment of Varuna Sanjaya Samaratunga as a director on 2022-04-30

View Document

05/05/225 May 2022 Registered office address changed from 6 Mere Dyke Road Mere Dyke Road Steventon Abingdon Oxfordshire OX13 6AX England to 6 Mere Dyke Road Steventon Abingdon Oxfordshire OX13 6AX on 2022-05-05

View Document

05/05/225 May 2022 Cessation of Harrison Sanjaya Samaratunga Twine as a person with significant control on 2022-02-05

View Document

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

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2021-04-30

View Document

26/09/2126 September 2021 Director's details changed for Dr Varuna Sanjaya Samaratunga on 2021-09-14

View Document

26/09/2126 September 2021 Director's details changed for Ms Kathryn Fiona Twine on 2021-09-14

View Document

26/09/2126 September 2021 Secretary's details changed for Dr Varuna Sanjaya Samaratunga on 2021-09-14

View Document

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

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

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

View Accounts

27/01/1927 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

12/09/1812 September 2018 CESSATION OF VARUNA SANJAYA SAMARATUNGA AS A PSC

View Document

12/09/1812 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRISON SANJAYA SAMARATUNGA TWINE

View Document

12/09/1812 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASMINE ANUSHA SAMARATUNGA TWINE

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

09/05/189 May 2018 CESSATION OF KATHRYN FIONA TWINE AS A PSC

View Document

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

View Accounts

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/04/1730 April 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/09/1612 September 2016 01/09/16 STATEMENT OF CAPITAL GBP 100

View Document

19/05/1619 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

19/05/1619 May 2016 SECRETARY'S CHANGE OF PARTICULARS / DR VARUNA SANJAYA SAMARATUNGA / 01/02/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/05/1512 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/05/1424 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/06/1312 June 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN FIONA TWINE / 21/05/2013

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM WEST HILL HOUSE 17 ABBOTSWOOD GUILDFORD SURREY GU1 1UX

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/11/129 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/05/122 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/05/1123 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/05/1020 May 2010 SECRETARY'S CHANGE OF PARTICULARS / VARUNA SANJAYA SAMARATUNGA / 28/04/2010

View Document

20/05/1020 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN FIONA TWINE / 28/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR VARUNA SANJAYA SAMARATUNGA / 28/04/2010

View Document

28/04/0928 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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