Advanced company searchLink opens in new window

CATCOM UK LIMITED

Company number 08227663

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)
31 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
26 Dec 2024 SOAS(A) Voluntary strike-off action has been suspended
23 Dec 2024 DS01 Application to strike the company off the register
21 Jun 2024 AP01 Appointment of Mr Tahir Mir as a director on 9 June 2024
19 Jun 2024 TM01 Termination of appointment of Wajid Ali as a director on 9 June 2024
12 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
05 Apr 2023 TM01 Termination of appointment of Manzoor Ahmed as a director on 4 April 2023
04 Apr 2023 AP01 Appointment of Mr Manzoor Ahmed as a director on 21 March 2023
03 Apr 2023 AP01 Appointment of Mr Wajid Ali as a director on 23 March 2023
01 Apr 2023 TM01 Termination of appointment of Manzoor Ahmed as a director on 20 March 2023
12 Nov 2022 AA Micro company accounts made up to 31 March 2022
04 Oct 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
21 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
10 May 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 March 2021
29 Mar 2021 CH01 Director's details changed for Mr Manzoor Ahmed on 29 March 2021
29 Mar 2021 PSC04 Change of details for Mr Manzoor Ahmed as a person with significant control on 29 March 2021
22 Sep 2020 AA Micro company accounts made up to 30 September 2019
22 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
01 Aug 2020 AD01 Registered office address changed from 75 Sheffield Drive Romford RM3 9YB England to 23a Kenilworth Gardens Hayes UB4 0YA on 1 August 2020
02 Mar 2020 AD01 Registered office address changed from 7-11 Elliot Street Plymouth PL1 2PP England to 75 Sheffield Drive Romford RM3 9YB on 2 March 2020
09 Dec 2019 AD01 Registered office address changed from 75 Sheffield Drive Romford RM3 9YB England to 7-11 Elliot Street Plymouth PL1 2PP on 9 December 2019
06 Nov 2019 AD01 Registered office address changed from Charter House 8/10 Station Road London E12 5BT to 75 Sheffield Drive Romford RM3 9YB on 6 November 2019