Advanced company searchLink opens in new window

KATZECURE LIMITED

Company number 05076684

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jun 2015 MR01 Registration of charge 050766840001, created on 4 June 2015
09 Apr 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Sep 2012 AD01 Registered office address changed from 4 Peel House Barttelot Road Horsham West Sussex RH12 1DE United Kingdom on 11 September 2012
28 Mar 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
28 Mar 2012 TM02 Termination of appointment of Katharine Teresa Farmer as a secretary
28 Mar 2012 CH01 Director's details changed for Mr Andrew John Farmer on 1 February 2012
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Aug 2011 AD01 Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG United Kingdom on 18 August 2011
13 Apr 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Oct 2010 AP03 Appointment of Miss Katharine Teresa Farmer as a secretary
14 Oct 2010 TM02 Termination of appointment of Sonja Woodman as a secretary
08 Sep 2010 AD01 Registered office address changed from the Base Daux Road Billingshurst West Sussex RH14 9SJ on 8 September 2010
17 Mar 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Mr Andrew John Farmer on 30 November 2009
23 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
19 Mar 2009 363a Return made up to 17/03/09; full list of members
09 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
19 Dec 2008 287 Registered office changed on 19/12/2008 from middle holmbush house crawley road, faygate horsham west sussex RH12 4SE
17 Jun 2008 363a Return made up to 17/03/08; full list of members