Advanced company searchLink opens in new window

KATMAI SOLUTIONS LTD

Company number 07485162

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2011-02-15
  • NM01 ‐ Change of name by resolution
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