- Company Overview for CATCH COMMS LTD (09179022)
- Filing history for CATCH COMMS LTD (09179022)
- People for CATCH COMMS LTD (09179022)
- More for CATCH COMMS LTD (09179022)
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) |
---|---|---|---|
04 Apr 2018 | AD01 | Registered office address changed from 23C Manor Road London London N16 5BQ England to Ground Floor 73 Liverpool Road Crosby Merseyside L23 5SE on 4 April 2018 | |
03 Apr 2018 | AA | Micro company accounts made up to 31 August 2017 | |
17 Oct 2017 | PSC04 | Change of details for Ms Nicole Louise Green as a person with significant control on 17 October 2017 | |
17 Oct 2017 | CH01 | Director's details changed for Mrs Nicole Berryman on 17 October 2017 | |
17 Oct 2017 | AD01 | Registered office address changed from Barnfield House Main Street Calver Hope Valley Derbyshire S32 3XR United Kingdom to 23C Manor Road London London N16 5BQ on 17 October 2017 | |
31 Aug 2017 | PSC04 | Change of details for Ms Nicole Louise Green as a person with significant control on 27 April 2017 | |
31 Aug 2017 | AD01 | Registered office address changed from Flat 2 44 Dunlace Road Hackney London E5 0nd to Barnfield House Main Street Calver Hope Valley Derbyshire S32 3XR on 31 August 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with updates | |
31 Aug 2017 | CH01 | Director's details changed for Miss Nicole Green on 27 April 2017 | |
31 Aug 2017 | PSC04 | Change of details for Ms Nicole Louise Green as a person with significant control on 27 April 2017 | |
31 Aug 2017 | CH01 | Director's details changed for Miss Nicole Green on 27 April 2017 | |
09 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
04 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
17 Feb 2015 | AD01 | Registered office address changed from Flat 3 Flat 3, Royal London House 222 Mare St London E8 3RB United Kingdom to Flat 2 44 Dunlace Road Hackney London E5 0ND on 17 February 2015 | |
17 Feb 2015 | CH01 | Director's details changed for Miss Nicole Green on 17 February 2015 | |
18 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-18
|