WILLIAM KATENY LEGAL LIMITED

3 More London Riverside, London, SE1 2RE, England
StatusACTIVE
Company No.10189926
CategoryPrivate Limited Company
Incorporated19 May 2016
Age7 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

WILLIAM KATENY LEGAL LIMITED is an active private limited company with number 10189926. It was incorporated 7 years, 11 months, 9 days ago, on 19 May 2016. The company address is 3 More London Riverside, London, SE1 2RE, England.



Company Fillings

Accounts with accounts type micro entity

Date: 17 Nov 2023

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2023

Action Date: 12 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-12

Officer name: Ms Soon Eng Yeap

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yun Shao

Termination date: 2023-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2022

Action Date: 12 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2021

Action Date: 14 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-14

Old address: Third Floor 60 Borough High Street London SE1 1XF England

New address: 3 More London Riverside London SE1 2RE

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Yun Shao

Appointment date: 2019-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-24

Officer name: Mr Yulin William Wu

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Davin

Termination date: 2019-07-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-10

Psc name: Yulin William Wu

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Davin

Cessation date: 2019-07-10

Documents

View document PDF

Resolution

Date: 09 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-09

New address: Third Floor 60 Borough High Street London SE1 1XF

Old address: Centurion House 129 Deansgate Manchester M3 3WR United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yulin William Wu

Appointment date: 2019-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2019

Action Date: 09 May 2019

Category: Address

Type: AD01

Old address: Hesketh Mount 92-96 Lord Street Southport PR8 1JR United Kingdom

New address: Centurion House 129 Deansgate Manchester M3 3WR

Change date: 2019-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Address

Type: AD01

Old address: First Floor 18-20 the Rock Bury Greater Manchester BL9 0NT England

New address: Hesketh Mount 92-96 Lord Street Southport PR8 1JR

Change date: 2018-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Change account reference date company current shortened

Date: 10 May 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

New date: 2018-10-31

Made up date: 2018-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2018

Action Date: 19 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2017

Action Date: 02 Dec 2017

Category: Address

Type: AD01

New address: First Floor 18-20 the Rock Bury Greater Manchester BL9 0NT

Change date: 2017-12-02

Old address: 1 London Street Southport PR9 0UF England

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Davin

Change date: 2017-04-06

Documents

View document PDF

Change account reference date company current extended

Date: 05 Apr 2017

Action Date: 19 Nov 2017

Category: Accounts

Type: AA01

New date: 2017-11-19

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-05

Old address: 76 King Street Manchester M2 4NH

New address: 1 London Street Southport PR9 0UF

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-22

Officer name: James Davin

Documents

View document PDF

Incorporation company

Date: 19 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A K PROPERTY (UK) LIMITED

4 DOBB HEDGE CLOSE,ALTRINCHAM,WA15 0AT

Number:04738074
Status:ACTIVE
Category:Private Limited Company

FORMITT LTD

STERLING HOUSE,CHESHIRE, WARRINGTON,WA1 1GG

Number:11557725
Status:ACTIVE
Category:Private Limited Company

MECCA ASSOCIATES LIMITED

FLAT 4, ELLERSLIE CHAMBERS,BOURNEMOUTH,BH1 2EE

Number:11704341
Status:ACTIVE
Category:Private Limited Company

QUINTESSENTIAL PERFORMANCE CONSULTING LIMITED

COMMUNICATION HOUSE,CAMBERLEY,GU15 3HX

Number:11188633
Status:ACTIVE
Category:Private Limited Company

SAI PROPERTY LIMITED

4 MANSION LANE,IVER,SL0 9RH

Number:09978041
Status:ACTIVE
Category:Private Limited Company

TIMBER SYSTEMS LIMITED

ZOLFO COOPER,LEEDS,LS1 2HJ

Number:01414276
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source