KATRANCI WEB DEVELOPMENT LTD

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

26/01/2426 January 2024 Application to strike the company off the register

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-25 with updates

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MR AHMET KATRANCI / 01/09/2016

View Document

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUSRA EMIROL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

10/06/1610 June 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM 4 KNIGHTON TERRACE 4 SYLVAN ROAD LONDON E11 1QN ENGLAND

View Document

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM FLAT 2 CARLTON HILL LONDON NW8 0NJ

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMET KATRANCI / 24/12/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/10/158 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

23/07/1523 July 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1531 March 2015 30/05/14 STATEMENT OF CAPITAL GBP 100

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMET KATRANCI / 17/02/2015

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 24 WELLESLEY COURT MAIDA VALE LONDON W9 1RJ

View Document

07/01/157 January 2015 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

23/05/1423 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/08/1331 August 2013 DISS40 (DISS40(SOAD))

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM 24 MAIDA VALE LONDON W9 1RJ ENGLAND

View Document

28/08/1328 August 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM 5 SIDNEY GROVE LONDON EC1V 7LP UNITED KINGDOM

View Document

20/08/1320 August 2013 FIRST GAZETTE

View Document

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

View Accounts

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 181 GREEN LANES PALMERS GREEN LONDON N13 4UR UNITED KINGDOM

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MR AHMET KATRANCI

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

25/04/1225 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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