- Company Overview for CAT COMMUNICATIONS LIMITED (05315865)
- Filing history for CAT COMMUNICATIONS LIMITED (05315865)
- People for CAT COMMUNICATIONS LIMITED (05315865)
- Charges for CAT COMMUNICATIONS LIMITED (05315865)
- More for CAT COMMUNICATIONS LIMITED (05315865)
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) |
---|---|---|---|
16 Apr 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with updates | |
14 Nov 2017 | AP04 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 | |
14 Nov 2017 | AD01 | Registered office address changed from One London Wall London EC2Y 5AB England to One Fleet Place London EC4M 7WS on 14 November 2017 | |
14 Nov 2017 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 | |
28 Sep 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
12 Jun 2017 | AA01 | Previous accounting period shortened from 31 October 2017 to 31 March 2017 | |
22 May 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
12 Apr 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 October 2016 | |
27 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Nov 2016 | AD01 | Registered office address changed from Unit 23 Salisbury Road Business Park Pewsey Wiltshire SN9 5PZ to One London Wall London EC2Y 5AB on 29 November 2016 | |
29 Nov 2016 | TM02 | Termination of appointment of Penny Lawrence as a secretary on 4 November 2016 | |
29 Nov 2016 | TM01 | Termination of appointment of Craig Davidson Lang as a director on 4 November 2016 | |
29 Nov 2016 | TM01 | Termination of appointment of Penny Lawrence as a director on 4 November 2016 | |
29 Nov 2016 | TM01 | Termination of appointment of Maureen Louise Davis as a director on 4 November 2016 | |
29 Nov 2016 | AP01 | Appointment of Mr Ian Michael Fishwick as a director on 4 November 2016 | |
29 Nov 2016 | AP01 | Appointment of Mr John Peter Swaite as a director on 4 November 2016 | |
29 Nov 2016 | AP04 | Appointment of Maclay Murray & Spens Llp as a secretary on 4 November 2016 | |
04 Nov 2016 | MR04 | Satisfaction of charge 053158650003 in full | |
21 Dec 2015 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
27 Oct 2015 | AP01 | Appointment of Miss Maureen Louise Davis as a director on 4 March 2015 | |
15 Oct 2015 | MR04 | Satisfaction of charge 1 in full | |
15 Oct 2015 | MR04 | Satisfaction of charge 2 in full |