Advanced company searchLink opens in new window

CATERDESK LIMITED

Company number 09755215

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)
07 Oct 2017 AD01 Registered office address changed from , Wework 41 Corsham Street, London, Great Britain, N1 6DR to Wework London Fields 115 Mare Street London E8 4RU on 7 October 2017
08 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sum of £944182 standing to credit of a company be applied in full/company business 31/12/2016
  • RES10 ‐ Resolution of allotment of securities
05 Sep 2017 PSC08 Notification of a person with significant control statement
05 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 5 September 2017
04 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
22 Aug 2017 AA Full accounts made up to 31 December 2016
17 Jul 2017 AD01 Registered office address changed from , C/O Rocket Internet Uk 4th Floor, Oxford House, 76 Oxford Street, London, W1D 1BS, United Kingdom to Wework London Fields 115 Mare Street London E8 4RU on 17 July 2017
07 Feb 2017 AP01 Appointment of Mrs Susannah Belcher as a director on 9 January 2017
07 Feb 2017 AP01 Appointment of Mr Stephan Grund as a director on 9 January 2017
02 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
22 Oct 2015 CERTNM Company name changed ds xlviii uk LIMITED\certificate issued on 22/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-22
12 Oct 2015 AP01 Appointment of Mr Alexander Kiran Lothar Brunst as a director on 1 October 2015
12 Oct 2015 TM01 Termination of appointment of Ian James Marsh as a director on 1 October 2015
07 Sep 2015 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
02 Sep 2015 AD03 Register(s) moved to registered inspection location 69 Great Hampton Street Birmingham B18 6EW
01 Sep 2015 AD02 Register inspection address has been changed to 69 Great Hampton Street Birmingham B18 6EW
01 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-01
  • GBP 1