Advanced company searchLink opens in new window

CATTIER UK LIMITED

Company number 02754280

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)
21 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
21 Jul 2016 AA Full accounts made up to 31 October 2015
02 Nov 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
01 Sep 2015 AA Full accounts made up to 31 October 2014
17 Dec 2014 AD01 Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014
14 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
02 Jul 2014 AA Full accounts made up to 31 October 2013
09 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
04 Apr 2013 AA Full accounts made up to 31 October 2012
22 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
17 Jul 2012 CH04 Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012
22 May 2012 AA Full accounts made up to 31 October 2011
31 Oct 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
31 Oct 2011 AD01 Registered office address changed from C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 31 October 2011
28 Mar 2011 AA Full accounts made up to 31 October 2010
10 Nov 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
10 Nov 2010 CH01 Director's details changed for Jean Jacques Cattier on 8 October 2010
10 Nov 2010 CH04 Secretary's details changed for Castlegate Secretaries Limited on 8 October 2010
10 Nov 2010 CH01 Director's details changed for Philippe Eric Jean Claude Bienvenu on 8 October 2010
06 Aug 2010 AA Full accounts made up to 31 October 2009
17 Nov 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Jean Jacques Cattier on 8 October 2009
17 Nov 2009 CH01 Director's details changed for Philippe Bienvenu on 8 October 2009
01 Aug 2009 AA Full accounts made up to 31 October 2008
08 Dec 2008 287 Registered office changed on 08/12/2008 from c/o browne jacobson LLP aldwych house 81 aldwych london WC2B 4HN