- Company Overview for ANTONY KATRINA ASSOCIATES LIMITED (12040257)
- Filing history for ANTONY KATRINA ASSOCIATES LIMITED (12040257)
- People for ANTONY KATRINA ASSOCIATES LIMITED (12040257)
- More for ANTONY KATRINA ASSOCIATES LIMITED (12040257)
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 Jul 2024 | CS01 | Confirmation statement made on 10 June 2024 with updates | |
27 Jun 2024 | AD01 | Registered office address changed from Holden House 57 Rathbone Place London W1T 1JU England to Athene House, Suite J, 86 the Broadway Mill Hill London NW7 3TD on 27 June 2024 | |
30 May 2024 | AA | Total exemption full accounts made up to 30 August 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with updates | |
13 Jun 2023 | PSC04 | Change of details for Mr Antony Peter Rettie as a person with significant control on 16 May 2023 | |
13 Jun 2023 | CH01 | Director's details changed for Mr Antony Peter Rettie on 16 May 2023 | |
25 May 2023 | AA | Total exemption full accounts made up to 30 August 2022 | |
27 Jun 2022 | AD01 | Registered office address changed from Holden House Rathbone Place London W1T 1JU England to Holden House 57 Rathbone Place London W1T 1JU on 27 June 2022 | |
27 Jun 2022 | AD01 | Registered office address changed from Flat D 11 Sunderland Terrace London W2 5PA England to Holden House Rathbone Place London W1T 1JU on 27 June 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
19 Jan 2022 | CH01 | Director's details changed for Ms Katrina Gabrielle Kutchinsky on 19 January 2022 | |
19 Jan 2022 | PSC04 | Change of details for Ms Katrina Gabrielle Kutchinsky as a person with significant control on 19 January 2022 | |
16 Nov 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
09 Sep 2021 | AD01 | Registered office address changed from Blackdown House Blackdown Road London NW6 1RZ United Kingdom to Flat D 11 Sunderland Terrace London W2 5PA on 9 September 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with updates | |
17 Feb 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
16 Sep 2020 | AA01 | Previous accounting period extended from 30 June 2020 to 30 August 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
10 Jun 2020 | AD01 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to Blackdown House Blackdown Road London NW6 1RZ on 10 June 2020 | |
08 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2019 | AD01 | Registered office address changed from Jeffreys Henry Llp Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 1 July 2019 | |
10 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-10
|