Advanced company searchLink opens in new window

CATSTEPS CAFES LTD

Company number 08231148

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)
20 Nov 2024 PSC04 Change of details for Mrs Alison Rooney as a person with significant control on 14 November 2024
18 Nov 2024 CH01 Director's details changed for Alison Clare Rooney on 14 November 2024
02 Oct 2024 CS01 Confirmation statement made on 27 September 2024 with no updates
05 Aug 2024 AA Full accounts made up to 31 March 2024
28 Mar 2024 AA Full accounts made up to 31 March 2023
16 Nov 2023 PSC01 Notification of Alison Rooney as a person with significant control on 1 April 2023
27 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
20 Jun 2023 AD01 Registered office address changed from 2-4 Rufus Street London N1 6PE England to 1 Wardour Mews London W1F 8AH on 20 June 2023
13 Apr 2023 AA Full accounts made up to 31 March 2022
28 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
13 Sep 2022 TM01 Termination of appointment of Charles Senff Mcveigh as a director on 12 September 2022
31 May 2022 AD01 Registered office address changed from 1 Wardour Mews London W1F 8AH England to 2-4 Rufus Street London N1 6PE on 31 May 2022
21 Dec 2021 AA Full accounts made up to 31 March 2021
11 Oct 2021 CS01 Confirmation statement made on 27 September 2021 with updates
23 Sep 2021 SH01 Statement of capital following an allotment of shares on 18 February 2021
  • GBP 1,173.52
23 Feb 2021 AA Full accounts made up to 31 March 2020
30 Sep 2020 CS01 Confirmation statement made on 27 September 2020 with updates
17 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Terms, arrangements and transactions & documents/company business 28/08/2020
17 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of, arrnagements and transactions & documents/company business 27/08/2020
02 Sep 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 December 2019
  • GBP 1,106.52
18 May 2020 TM01 Termination of appointment of Tim Nunn as a director on 15 May 2020
18 May 2020 TM01 Termination of appointment of Colin Joseph Doyle as a director on 15 May 2020
18 May 2020 TM01 Termination of appointment of Sadie Davies as a director on 15 May 2020
20 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Non-exec director appointed and issued with shares 13/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2019 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • GBP 1,084.52
  • ANNOTATION Clarification a second filed SH01 was registered on 02.09.2020.