- Company Overview for KATMAI SOLUTIONS LTD (07485162)
- Filing history for KATMAI SOLUTIONS LTD (07485162)
- People for KATMAI SOLUTIONS LTD (07485162)
- More for KATMAI SOLUTIONS LTD (07485162)
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) |
---|---|---|---|
07 Jan 2019 | PSC04 | Change of details for Mr Michael William Payne as a person with significant control on 5 January 2019 | |
29 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
07 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Jun 2016 | AD01 | Registered office address changed from Unit 11 st Austell Business Parrk Carclaze St Austell Cornwall PL25 4FD to The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG on 10 June 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Feb 2014 | AD01 | Registered office address changed from C/O C/O Phil Shaw Accountancy Ltd Trafalgar House Trafalgar Square Fowey Cornwall PL23 1AZ on 10 February 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Jan 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
23 Jan 2012 | AD01 | Registered office address changed from C/O Cornwall Secretarial Services 4 Belle Vue Avenue Bude Cornwall EX23 8BS United Kingdom on 23 January 2012 | |
13 Jul 2011 | AA01 | Current accounting period extended from 31 March 2011 to 31 March 2012 | |
20 Jun 2011 | AA01 | Previous accounting period shortened from 31 January 2012 to 31 March 2011 | |
15 Mar 2011 | AP01 | Appointment of Mr Michael William Payne as a director | |
15 Feb 2011 | CERTNM |
Company name changed mike payne consultancy LIMITED\certificate issued on 15/02/11
|
|
04 Feb 2011 | AP03 | Appointment of Cornwall Secretarial Services as a secretary | |
04 Feb 2011 | AD01 | Registered office address changed from 12 Bellvue Lane Bude Cornwall EX23 8BR United Kingdom on 4 February 2011 | |
14 Jan 2011 | TM01 | Termination of appointment of Barbara Kahan as a director |