KATSIBAS ADAMS POPOVICI LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

25/09/2425 September 2024 Application to strike the company off the register

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-09-23 with updates

View Document

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

View Accounts

05/01/225 January 2022 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 99 99 Southwark Street 3rd Floor London SE1 0JF on 2022-01-05

View Document

05/01/225 January 2022 Micro company accounts made up to 2021-03-31

View Document

05/01/225 January 2022 Registered office address changed from 99 99 Southwark Street 3rd Floor London SE1 0JF England to 99 Southwark Street London SE1 0JF on 2022-01-05

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

22/06/2122 June 2021 Change of share class name or designation

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Memorandum and Articles of Association

View Document

22/06/2122 June 2021 Resolutions

View Document

20/06/2120 June 2021 Particulars of variation of rights attached to shares

View Document

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

View Accounts

15/05/2015 May 2020 PREVSHO FROM 30/09/2020 TO 31/03/2020

View Document

15/05/2015 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

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

View Accounts

29/11/1929 November 2019 CHANGE CORPORATE AS DIRECTOR

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 99 SOUTHWARK STREET LONDON SE1 0JF ENGLAND

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 69-85 TABERNACLE STREET LONDON EC2A 4RR UNITED KINGDOM

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1824 September 2018 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