KATE TWINE CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
17/01/2517 January 2025 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
19/02/2419 February 2024 | Change of details for Ms Kathryn Fiona Twine as a person with significant control on 2024-02-18 |
18/02/2418 February 2024 | Director's details changed for Ms Kathryn Fiona Twine on 2024-02-18 |
18/02/2418 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
05/01/245 January 2024 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
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 |
29/01/2329 January 2023 | Micro company accounts made up to 2022-04-30 |
05/05/225 May 2022 | Cessation of Jasmine Anusha Samaratunga Twine as a person with significant control on 2022-02-05 |
05/05/225 May 2022 | Termination of appointment of Varuna Sanjaya Samaratunga as a secretary on 2022-04-30 |
05/05/225 May 2022 | Confirmation statement made on 2022-02-17 with updates |
05/05/225 May 2022 | Notification of Kathryn Fiona Twine as a person with significant control on 2022-02-05 |
05/05/225 May 2022 | Termination of appointment of Varuna Sanjaya Samaratunga as a director on 2022-04-30 |
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 |
05/05/225 May 2022 | Cessation of Harrison Sanjaya Samaratunga Twine as a person with significant control on 2022-02-05 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/09/2129 September 2021 | Micro company accounts made up to 2021-04-30 |
26/09/2126 September 2021 | Director's details changed for Dr Varuna Sanjaya Samaratunga on 2021-09-14 |
26/09/2126 September 2021 | Director's details changed for Ms Kathryn Fiona Twine on 2021-09-14 |
26/09/2126 September 2021 | Secretary's details changed for Dr Varuna Sanjaya Samaratunga on 2021-09-14 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/11/2030 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
27/01/1927 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
12/09/1812 September 2018 | CESSATION OF VARUNA SANJAYA SAMARATUNGA AS A PSC |
12/09/1812 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRISON SANJAYA SAMARATUNGA TWINE |
12/09/1812 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASMINE ANUSHA SAMARATUNGA TWINE |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES |
09/05/189 May 2018 | CESSATION OF KATHRYN FIONA TWINE AS A PSC |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
22/01/1822 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/04/1730 April 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
12/09/1612 September 2016 | 01/09/16 STATEMENT OF CAPITAL GBP 100 |
19/05/1619 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
19/05/1619 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / DR VARUNA SANJAYA SAMARATUNGA / 01/02/2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
12/05/1512 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
24/05/1424 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
04/09/134 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
12/06/1312 June 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
30/05/1330 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN FIONA TWINE / 21/05/2013 |
20/05/1320 May 2013 | REGISTERED OFFICE CHANGED ON 20/05/2013 FROM WEST HILL HOUSE 17 ABBOTSWOOD GUILDFORD SURREY GU1 1UX |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
09/11/129 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
02/05/122 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
20/01/1220 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
23/05/1123 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
20/05/1020 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / VARUNA SANJAYA SAMARATUNGA / 28/04/2010 |
20/05/1020 May 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN FIONA TWINE / 28/04/2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR VARUNA SANJAYA SAMARATUNGA / 28/04/2010 |
28/04/0928 April 2009 | 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