- Company Overview for CATCHBULL LIMITED (03972645)
- Filing history for CATCHBULL LIMITED (03972645)
- People for CATCHBULL LIMITED (03972645)
- More for CATCHBULL LIMITED (03972645)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
30 Sep 2024 | AA01 | Previous accounting period extended from 31 December 2023 to 30 June 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 13 April 2024 with no updates | |
01 Nov 2023 | AD01 | Registered office address changed from The Garden Suite 23 Westfield Park Redland Bristol BS6 6LT United Kingdom to C/O Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 1 November 2023 | |
01 Nov 2023 | CH01 | Director's details changed for Michael John Hartley on 1 November 2023 | |
01 Nov 2023 | PSC04 | Change of details for Mr Michael John Hartley as a person with significant control on 1 November 2023 | |
01 Nov 2023 | CH01 | Director's details changed for Mr Stephen Philip Morlidge on 1 November 2023 | |
01 Nov 2023 | PSC04 | Change of details for Mr Stephen Philip Morlidge as a person with significant control on 1 November 2023 | |
25 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with no updates | |
13 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with updates | |
10 Jan 2022 | SH08 | Change of share class name or designation | |
10 Jan 2022 | SH02 | Sub-division of shares on 1 December 2021 | |
15 Dec 2021 | SH08 | Change of share class name or designation | |
22 Apr 2021 | CS01 | Confirmation statement made on 13 April 2021 with no updates | |
19 Apr 2021 | TM02 | Termination of appointment of Mitchells Secretarial Services Limited as a secretary on 4 April 2021 | |
03 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Jun 2020 | AD01 | Registered office address changed from 41 Rodney Road Cheltenham Gloucestershire GL50 1HX to The Garden Suite 23 Westfield Park Redland Bristol BS6 6LT on 23 June 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with updates |