Advanced company searchLink opens in new window

KOCATO FILM LIMITED

Company number 10170282

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)
02 Sep 2024 CS01 Confirmation statement made on 2 September 2024 with no updates
02 Sep 2024 AA Accounts for a dormant company made up to 31 May 2024
11 Jun 2024 CS01 Confirmation statement made on 8 May 2024 with no updates
15 Jan 2024 AA Accounts for a dormant company made up to 31 May 2023
14 Jun 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
13 Mar 2023 AA Accounts for a dormant company made up to 31 May 2022
09 Jun 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
11 Mar 2022 AA Accounts for a dormant company made up to 31 May 2021
15 Jun 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
30 Apr 2021 AA Accounts for a dormant company made up to 31 May 2020
10 Jun 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
16 Mar 2020 AA Accounts for a dormant company made up to 31 May 2019
19 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
27 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
29 Aug 2018 AD01 Registered office address changed from 42a Mill Lane Felixstowe IP11 2NL England to Old Felixstowe House Marsh Lane Felixstowe IP11 9RR on 29 August 2018
14 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
14 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
28 May 2017 AD01 Registered office address changed from 28 Aberdeen Avenue Cambridge CB2 8DP United Kingdom to 42a Mill Lane Felixstowe IP11 2NL on 28 May 2017
21 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
27 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2017 AP01 Appointment of Paul Richard Walsh as a director on 13 April 2017
13 Apr 2017 AP01 Appointment of Alison Frances Packer as a director on 13 April 2017
13 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-13
09 May 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-05-09
  • GBP 3