KATEVA MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 02659801 |
Category | Private Limited Company |
Incorporated | 04 Nov 1991 |
Age | 32 years, 5 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
KATEVA MANAGEMENT LIMITED is an active private limited company with number 02659801. It was incorporated 32 years, 5 months, 29 days ago, on 04 November 1991. The company address is 16 Great Queen Street 16 Great Queen Street, London, WC2B 5AH, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 01 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 04 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-04
Documents
Change person director company with change date
Date: 01 Jun 2023
Action Date: 05 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-05
Officer name: Miss Katja Franceska Tausig
Documents
Change person director company with change date
Date: 01 Jun 2023
Action Date: 30 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-30
Officer name: Eva Tausig
Documents
Change person director company with change date
Date: 01 Jun 2023
Action Date: 26 Feb 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Katja Franceska Tausig
Change date: 2009-02-26
Documents
Notification of a person with significant control
Date: 08 Dec 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Jennifer Nicola Hirsch
Documents
Confirmation statement with no updates
Date: 02 Dec 2022
Action Date: 04 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-04
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 10 May 2022
Action Date: 10 May 2022
Category: Address
Type: AD01
Old address: Palladium House 1-4 Argyll Street London W1F 7LD
Change date: 2022-05-10
New address: 16 Great Queen Street Covent Garden London WC2B 5AH
Documents
Change person director company with change date
Date: 04 Jan 2022
Action Date: 21 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Eva Tausig
Change date: 2021-10-21
Documents
Change person director company with change date
Date: 04 Jan 2022
Action Date: 21 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Katja Francesca Tausig
Change date: 2021-10-21
Documents
Confirmation statement with updates
Date: 06 Dec 2021
Action Date: 04 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-04
Documents
Capital name of class of shares
Date: 05 Aug 2021
Category: Capital
Type: SH08
Documents
Statement of companys objects
Date: 05 Aug 2021
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 05 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2021
Action Date: 04 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-04
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 04 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-04
Documents
Accounts with accounts type total exemption full
Date: 09 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2018
Action Date: 04 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-04
Documents
Accounts with accounts type total exemption full
Date: 30 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 16 May 2018
Action Date: 22 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynne Woolfson
Termination date: 2017-05-22
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 04 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-04
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Nov 2016
Action Date: 04 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-04
Documents
Mortgage satisfy charge full
Date: 19 May 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 19 May 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Apr 2016
Action Date: 29 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-03-29
Charge number: 026598010003
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 04 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-04
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 04 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-04
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2013
Action Date: 04 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-04
Documents
Accounts amended with made up date
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AAMD
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2012
Action Date: 04 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-04
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2011
Action Date: 04 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-04
Documents
Change person director company with change date
Date: 20 Dec 2011
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lynne Woolfson
Change date: 2011-11-01
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2010
Action Date: 04 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-04
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 04 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-04
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Eva Tausig
Change date: 2009-11-16
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Katja Tausig
Change date: 2009-11-16
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Tausig
Change date: 2009-11-16
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-16
Officer name: Lynne Woolfson
Documents
Legacy
Date: 25 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed katja tausig
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 28 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/08; full list of members
Documents
Legacy
Date: 25 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed eva tausig
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 12 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 02 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 02/03/04 from: senator house 2 graham road hendon central london NW4 3HJ
Documents
Legacy
Date: 28 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 21 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 29 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Certificate change of name company
Date: 04 Jun 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kateva schools LIMITED\certificate issued on 04/06/01
Documents
Legacy
Date: 01 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/00; full list of members
Documents
Accounts with accounts type small
Date: 19 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 10 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/99; full list of members
Documents
Accounts with accounts type small
Date: 01 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 20 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/98; full list of members
Documents
Accounts with accounts type small
Date: 30 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 11 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/97; full list of members
Documents
Legacy
Date: 23 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 07 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 13 May 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 15 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/96; full list of members
Documents
Accounts with accounts type small
Date: 10 Jun 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Resolution
Date: 10 Jun 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jun 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jun 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Apr 1996
Category: Address
Type: 287
Description: Registered office changed on 12/04/96 from: 5TH floor 71 kingsway london WC2B 6ST
Documents
Legacy
Date: 20 Nov 1995
Category: Annual-return
Type: 363x
Description: Return made up to 04/11/95; full list of members
Documents
Accounts with accounts type small
Date: 13 Apr 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 24 Nov 1994
Category: Annual-return
Type: 363x
Description: Return made up to 04/11/94; full list of members
Documents
Legacy
Date: 01 Nov 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 21 Mar 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 15 Mar 1994
Category: Address
Type: 287
Description: Registered office changed on 15/03/94 from: 5TH floor 71 kingsway london WC2B 6ST
Documents
Legacy
Date: 01 Mar 1994
Category: Address
Type: 287
Description: Registered office changed on 01/03/94 from: 2 elm row london NW3 1AA
Documents
Legacy
Date: 28 Nov 1993
Category: Annual-return
Type: 363x
Description: Return made up to 04/11/93; full list of members
Documents
Resolution
Date: 12 Mar 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Mar 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
45 DEVONIA ROAD,LONDON,N1 8JQ
Number: | 04945196 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
7 BANKS AVENUE,WIRRAL,CH47 0NG
Number: | 04760943 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 HIGH STREET,SURREY,GU19 5AH
Number: | 02431310 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEN DY PARADWYS,HOLYHEAD,LL62 5PD
Number: | 10750621 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FIELDEN AVENUE,MANCHESTER,M21 9QB
Number: | 08824022 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACRE HOUSE,LONDON,NW1 3ER
Number: | 07608198 |
Status: | ACTIVE |
Category: | Private Limited Company |