Doncaster
DN4 5JP
Director Name | Mr Anthony Temperton |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Watervole Way Doncaster DN4 5JP |
Secretary Name | Mr Anthony Temperton |
---|---|
Status | Current |
Appointed | 22 December 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Watervole Way Doncaster DN4 5JP |
Website | katcommunications.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01302 260195 |
Telephone region | Doncaster |
Registered Address | 1 Watervole Way Doncaster DN4 5JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Zoe Temperton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£525 |
Cash | £1,630 |
Current Liabilities | £27,991 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
3 January 2023 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
12 April 2022 | Change of details for Mrs Zoe Temperton as a person with significant control on 12 April 2022 (2 pages) |
21 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
29 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
22 December 2021 | Confirmation statement made on 22 December 2021 with updates (5 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
29 January 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
28 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 January 2019 | Confirmation statement made on 22 December 2018 with updates (5 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 January 2018 | Confirmation statement made on 22 December 2017 with updates (5 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
5 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
16 June 2015 | Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page) |
16 June 2015 | Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page) |
22 December 2014 | Incorporation Statement of capital on 2014-12-22
|
22 December 2014 | Incorporation Statement of capital on 2014-12-22
|