KATOKA MEDICAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 05558733 |
Category | Private Limited Company |
Incorporated | 09 Sep 2005 |
Age | 18 years, 7 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
KATOKA MEDICAL SERVICES LIMITED is an active private limited company with number 05558733. It was incorporated 18 years, 7 months, 25 days ago, on 09 September 2005. The company address is 1/307 Garratt Lane, London, SW18 4DX, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Jul 2023
Action Date: 05 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-05
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 05 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-05
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2021
Action Date: 28 Jul 2021
Category: Address
Type: AD01
Old address: 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT United Kingdom
Change date: 2021-07-28
New address: 1/307 Garratt Lane London SW18 4DX
Documents
Confirmation statement with no updates
Date: 20 Jul 2021
Action Date: 05 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-05
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 05 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-05
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2019
Action Date: 05 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-05
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2019
Action Date: 05 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-05
New address: 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT
Old address: 13th Floor, One Croydon 12-16 Addiscombe Road 13th Floor, One Croydon Croydon Croydon CR0 0XT United Kingdom
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2019
Action Date: 05 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-05
New address: 13th Floor, One Croydon 12-16 Addiscombe Road 13th Floor, One Croydon Croydon Croydon CR0 0XT
Old address: Castlewood House 77-91 New Oxford Street London WC1A 1DG
Documents
Accounts with accounts type micro entity
Date: 06 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2018
Action Date: 05 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-05
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 05 Apr 2018
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-12
Officer name: Dr Mark Haumann
Documents
Change person secretary company with change date
Date: 05 Apr 2018
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Helen Elizabeth Haumann
Change date: 2018-03-12
Documents
Change to a person with significant control
Date: 05 Apr 2018
Action Date: 12 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Mark Haumann
Change date: 2018-03-12
Documents
Change to a person with significant control
Date: 27 Oct 2017
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Mark Haumann
Change date: 2017-01-01
Documents
Confirmation statement with updates
Date: 05 Jul 2017
Action Date: 05 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-05
Documents
Capital allotment shares
Date: 04 Jul 2017
Action Date: 01 Mar 2017
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2017-03-01
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 09 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-09
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 09 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-09
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 09 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-09
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 09 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-09
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 09 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-09
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2010
Action Date: 09 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-09
Documents
Change person director company with change date
Date: 27 Sep 2010
Action Date: 09 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-09
Officer name: Mark Haumann
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/08; full list of members
Documents
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/07; full list of members
Documents
Legacy
Date: 23 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 22 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/06; full list of members
Documents
Legacy
Date: 28 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 28/02/06 from: 1ST contact broadway house 2-6 fulham broadway london SW6 1AA
Documents
Legacy
Date: 12 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 12/10/05 from: broadway house 2-6 fulham broadway london SW6 1AA
Documents
Legacy
Date: 12 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
47-49 PARK ROYAL ROAD,LONDON,NW10 7LQ
Number: | 09284229 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1, THE OLD MARKET,RYE,TN51 6QT
Number: | 03832513 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLSIDE,DULVERTON,TA22 9JT
Number: | 11888956 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 PERCH CLOSE,AYLESFORD,ME20 6TN
Number: | 11025488 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 CLARENCE ROAD,CHESTERFIELD,S40 1LN
Number: | 03627749 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 STATION ROAD,SUTTON,SM2 6BH
Number: | 07345194 |
Status: | ACTIVE |
Category: | Private Limited Company |