WILLIAM KATENY LEGAL LIMITED
Status | ACTIVE |
Company No. | 10189926 |
Category | Private Limited Company |
Incorporated | 19 May 2016 |
Age | 7 years, 11 months, 9 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 09 Jul 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
4 DOBB HEDGE CLOSE,ALTRINCHAM,WA15 0AT
Number: | 04738074 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING HOUSE,CHESHIRE, WARRINGTON,WA1 1GG
Number: | 11557725 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
4 MANSION LANE,IVER,SL0 9RH
Number: | 09978041 |
Status: | ACTIVE |
Category: | Private Limited Company |
ZOLFO COOPER,LEEDS,LS1 2HJ
Number: | 01414276 |
Status: | LIQUIDATION |
Category: | Private Limited Company |