Advanced company searchLink opens in new window

KATANA GROUP LIMITED

Company number 10525566

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)
06 Jan 2025 CS01 Confirmation statement made on 19 December 2024 with no updates
03 Jan 2025 PSC04 Change of details for Mr Pieter Richard Van Ommen as a person with significant control on 3 January 2025
30 Oct 2024 AA Micro company accounts made up to 31 December 2023
23 Jan 2024 CS01 Confirmation statement made on 19 December 2023 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 December 2022
28 Feb 2023 PSC04 Change of details for Mr Pieter Richard Van Ommen as a person with significant control on 28 February 2023
28 Feb 2023 CH01 Director's details changed for Mr Taro Nabetani on 28 February 2023
28 Feb 2023 CS01 Confirmation statement made on 19 December 2022 with updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
31 Aug 2022 MR04 Satisfaction of charge 105255660001 in full
20 Jan 2022 CS01 Confirmation statement made on 19 December 2021 with updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Mar 2021 PSC01 Notification of Taro Nabetani as a person with significant control on 3 January 2021
19 Mar 2021 PSC01 Notification of Pieter Van Ommen as a person with significant control on 3 January 2021
19 Mar 2021 PSC07 Cessation of Katarzyna Paulina Wheeler as a person with significant control on 3 January 2021
02 Mar 2021 CS01 Confirmation statement made on 19 December 2020 with no updates
15 Feb 2021 AD01 Registered office address changed from The Old Police Station South Street Ashby-De-La-Zouch LE65 1BR England to 16 Brooklands Avenue Manchester England M20 1JE on 15 February 2021
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
28 Jan 2020 TM01 Termination of appointment of Benjamin James Rees as a director on 28 January 2020
27 Jan 2020 TM01 Termination of appointment of Oliver Simon Codrington as a director on 27 January 2020
06 Jan 2020 PSC01 Notification of Katarzyna Paulina Wheeler as a person with significant control on 19 December 2019
06 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 6 January 2020
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with updates
27 Nov 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 April 2019
  • GBP 7,908
27 Nov 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 April 2019
  • GBP 4,636