Advanced company searchLink opens in new window

CATCHUM 88 LIMITED

Company number 02220026

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with updates
25 Aug 2017 PSC02 Notification of Kevin Nash Group Plc as a person with significant control on 21 August 2017
25 Aug 2017 PSC07 Cessation of Kevin Robert Nash as a person with significant control on 21 August 2017
04 Aug 2017 AP01 Appointment of Mr Lee Nash as a director on 11 July 2017
04 Aug 2017 AP01 Appointment of Alan David Blair as a director on 11 July 2017
14 Jul 2017 CH03 Secretary's details changed for Mrs Sarah Jane Moynihan on 14 July 2017
14 Jul 2017 CH01 Director's details changed for Mr Kevin Robert Nash on 14 July 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
20 Jun 2017 AD01 Registered office address changed from Units 18-21 Burnham Business Park Burnham Essex CM0 8TE United Kingdom to Units 18-21 Burnham Business Park Burnham Essex CM0 8TE on 20 June 2017
20 Jun 2017 AD01 Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to Units 18-21 Burnham Business Park Burnham Essex CM0 8TE on 20 June 2017
19 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
05 Oct 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 97,000
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
06 Oct 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 97,000
01 May 2014 AA Total exemption small company accounts made up to 30 September 2013
30 Apr 2014 TM01 Termination of appointment of Gary Bayes as a director
03 Oct 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 97,000
31 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
07 Dec 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
20 Oct 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
24 Aug 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
02 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009