Download leads from Nexok and grow your business. Find out more

Katatumba Limited

Documents

Total Documents54
Total Pages202

Filing History

25 October 2023Micro company accounts made up to 31 May 2023
10 July 2023Confirmation statement made on 17 May 2023 with updates
21 September 2022Micro company accounts made up to 31 May 2022
10 August 2022Compulsory strike-off action has been discontinued
9 August 2022First Gazette notice for compulsory strike-off
9 August 2022Confirmation statement made on 17 May 2022 with no updates
18 August 2021Micro company accounts made up to 31 May 2021
6 August 2021Compulsory strike-off action has been discontinued
5 August 2021Compulsory strike-off action has been suspended
5 August 2021Confirmation statement made on 17 May 2021 with no updates
3 August 2021First Gazette notice for compulsory strike-off
22 October 2020Micro company accounts made up to 31 May 2020
27 May 2020Confirmation statement made on 17 May 2020 with no updates
24 June 2019Micro company accounts made up to 31 May 2019
20 June 2019Confirmation statement made on 17 May 2019 with no updates
22 September 2018Micro company accounts made up to 31 May 2018
22 June 2018Confirmation statement made on 17 May 2018 with no updates
10 August 2017Micro company accounts made up to 31 May 2017
10 August 2017Micro company accounts made up to 31 May 2017
5 July 2017Notification of Janet Munanura as a person with significant control on 1 May 2017
5 July 2017Notification of Janet Munanura as a person with significant control on 1 May 2017
28 June 2017Confirmation statement made on 17 May 2017 with updates
28 June 2017Confirmation statement made on 17 May 2017 with updates
1 August 2016Total exemption small company accounts made up to 31 May 2016
1 August 2016Total exemption small company accounts made up to 31 May 2016
24 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
24 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
22 July 2015Total exemption small company accounts made up to 31 May 2015
22 July 2015Total exemption small company accounts made up to 31 May 2015
17 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
17 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
27 September 2014Total exemption small company accounts made up to 31 May 2014
27 September 2014Total exemption small company accounts made up to 31 May 2014
27 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
27 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
18 February 2014Registered office address changed from Hale House Unit 5 296a Green Lanes Palmers Green London N13 5TP England on 18 February 2014
18 February 2014Registered office address changed from Hale House Unit 5 296a Green Lanes Palmers Green London N13 5TP England on 18 February 2014
10 July 2013Total exemption small company accounts made up to 31 May 2013
10 July 2013Total exemption small company accounts made up to 31 May 2013
3 June 2013Annual return made up to 17 May 2013 with a full list of shareholders
3 June 2013Annual return made up to 17 May 2013 with a full list of shareholders
27 June 2012Director's details changed for Mrs Janet Munanura on 27 June 2012
27 June 2012Director's details changed for Mrs Janet Munanura on 27 June 2012
22 May 2012Registered office address changed from Hale House Unit 5 296a Green Lanes London N13 5TP United Kingdom on 22 May 2012
22 May 2012Statement of capital following an allotment of shares on 17 May 2012
  • GBP 1
22 May 2012Appointment of Mrs Janet Munanura as a director
22 May 2012Registered office address changed from Hale House Unit 5 296a Green Lanes London N13 5TP United Kingdom on 22 May 2012
22 May 2012Statement of capital following an allotment of shares on 17 May 2012
  • GBP 1
22 May 2012Appointment of Mrs Janet Munanura as a director
18 May 2012Termination of appointment of Graham Cowan as a director
18 May 2012Termination of appointment of Graham Cowan as a director
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing