Advanced company searchLink opens in new window

CATHERINE LIMITED

Company number 08592125

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)
02 Jul 2024 CS01 Confirmation statement made on 1 July 2024 with no updates
24 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
04 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
23 Mar 2023 AA Accounts for a dormant company made up to 31 July 2022
12 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
11 Jul 2022 CH01 Director's details changed for Mrs Catherine Louise Karr on 11 July 2022
11 Jul 2022 PSC04 Change of details for Mrs Catherine Louise Karr as a person with significant control on 11 July 2022
27 Apr 2022 AA Micro company accounts made up to 31 July 2021
25 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2022 AD01 Registered office address changed from 21 High Street Melbourn Royston Hertfordshire SG8 6ER England to Proverbs Green High Roding Dunmow CM6 1NQ on 24 January 2022
24 Jan 2022 CS01 Confirmation statement made on 1 July 2021 with no updates
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2021 AA Micro company accounts made up to 31 July 2020
14 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
29 Apr 2020 AA Micro company accounts made up to 31 July 2019
07 Aug 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
29 Apr 2019 AA Micro company accounts made up to 31 July 2018
03 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
04 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
06 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
04 Aug 2016 AD01 Registered office address changed from C/O Partners in Enterprise Ltd 3a South House Bond Estate Milton Keynes Buckinghamshire MK1 1SW to 21 High Street Melbourn Royston Hertfordshire SG8 6ER on 4 August 2016
04 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
17 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
29 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100