Advanced company searchLink opens in new window

CATENIAN INVESTMENTS LIMITED

Company number 04311315

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)
29 Apr 2024 MR04 Satisfaction of charge 3 in full
20 Mar 2024 MR04 Satisfaction of charge 10 in full
08 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
17 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
27 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
04 Jan 2021 AA Unaudited abridged accounts made up to 31 March 2020
25 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
17 Jan 2020 AD01 Registered office address changed from 35 Bright Street Skipton BD23 1QQ England to Fairview Harewood Road Skipton BD23 1QR on 17 January 2020
17 Jan 2020 CH01 Director's details changed for Mrs Anne Kelly on 10 January 2020
17 Jan 2020 CH03 Secretary's details changed for Mrs Anne Kelly on 10 January 2020
21 Nov 2019 AA Unaudited abridged accounts made up to 31 March 2019
28 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
25 Feb 2019 AD01 Registered office address changed from 4 Bill Bowes Court Menston Leeds LS29 6GF to 35 Bright Street Skipton BD23 1QQ on 25 February 2019
31 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
25 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with updates
27 Oct 2017 PSC04 Change of details for Mrs Anne Kelly as a person with significant control on 27 October 2016
27 Oct 2017 PSC01 Notification of Amanda Jayne Fletcher as a person with significant control on 6 April 2016
13 Jul 2017 SH01 Statement of capital following an allotment of shares on 13 February 2017
  • GBP 134
19 Feb 2017 AP03 Appointment of Mrs Anne Kelly as a secretary on 8 February 2017
19 Feb 2017 TM02 Termination of appointment of Patrick Gerald Kelly as a secretary on 8 February 2017