- Company Overview for CATSTEPS CAFES LTD (08231148)
- Filing history for CATSTEPS CAFES LTD (08231148)
- People for CATSTEPS CAFES LTD (08231148)
- Charges for CATSTEPS CAFES LTD (08231148)
- More for CATSTEPS CAFES LTD (08231148)
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
|
|
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
|
|
17 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 13 December 2019
|
|
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
|
|
16 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 13 December 2019
|