Advanced company searchLink opens in new window

KATA TIPIS LTD

Company number 08993443

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)
24 Apr 2020 MR04 Satisfaction of charge 089934430001 in full
29 Jan 2020 AA Micro company accounts made up to 30 April 2019
21 Oct 2019 CS01 Confirmation statement made on 24 August 2019 with updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
04 Oct 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
29 Nov 2017 AP01 Appointment of Miss Lynsey Angela Hardman as a director on 29 November 2017
05 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with updates
05 Sep 2017 MR01 Registration of charge 089934430001, created on 31 August 2017
24 Jul 2017 AD01 Registered office address changed from 12 Bennett Street Nottingham Notts NG3 5GP to 3 Sutherland Way Stamford PE9 2TA on 24 July 2017
08 Mar 2017 AP01 Appointment of Mr Simon James Burnell as a director on 8 March 2017
08 Mar 2017 TM01 Termination of appointment of Linzi Hardman as a director on 28 February 2017
27 Feb 2017 AA Micro company accounts made up to 30 April 2016
23 Sep 2016 SH01 Statement of capital following an allotment of shares on 7 September 2016
  • GBP 91,250
20 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
24 Aug 2016 CS01 Confirmation statement made on 24 August 2016 with updates
23 Aug 2016 SH01 Statement of capital following an allotment of shares on 19 August 2016
  • GBP 1,000
30 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-30
  • GBP 1
30 Apr 2016 CH01 Director's details changed for Linzi Hardman on 10 March 2016
30 Apr 2016 CH01 Director's details changed for Thomas Burnell on 10 March 2016
13 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
29 May 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
01 Aug 2014 AD01 Registered office address changed from 43 Casterton Road Stamford Lincs Lincolnshire PE92UA United Kingdom to 12 Bennett Street Nottingham Notts NG3 5GP on 1 August 2014
11 Apr 2014 NEWINC Incorporation