Advanced company searchLink opens in new window

VATCAT LTD

Company number 10228988

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)
03 Feb 2025 AA Total exemption full accounts made up to 30 June 2024
25 Jun 2024 CS01 Confirmation statement made on 11 June 2024 with updates
18 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
06 Jul 2023 CS01 Confirmation statement made on 11 June 2023 with updates
13 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
19 Aug 2022 TM01 Termination of appointment of Eran Bielski as a director on 19 August 2022
27 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with updates
27 Jun 2022 PSC04 Change of details for Mr Raphael Kai Yin Chow as a person with significant control on 1 July 2021
27 Jun 2022 CH01 Director's details changed for Mr Raphael Kai Yin Chow on 1 July 2021
27 Jun 2022 PSC04 Change of details for Mr Raphael Kai Yin Chow as a person with significant control on 1 July 2021
08 Jun 2022 SH01 Statement of capital following an allotment of shares on 7 June 2022
  • GBP 180.61
09 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
24 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
27 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
29 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with updates
17 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
07 Feb 2020 SH08 Change of share class name or designation
31 Dec 2019 PSC02 Notification of Ecv Il, Lp as a person with significant control on 4 July 2019
31 Dec 2019 PSC07 Cessation of Dmitry Ivanov as a person with significant control on 31 December 2019
31 Dec 2019 TM01 Termination of appointment of Dmitry Ivanov as a director on 31 December 2019
07 Oct 2019 AD01 Registered office address changed from 79-81 Paul Street London EC2A 4NQ England to White Collar Factory 1 Old Street Yard London EC1Y 8AF on 7 October 2019
11 Jul 2019 AP01 Appointment of Mr Eran Bielski as a director on 4 July 2019
11 Jul 2019 AD01 Registered office address changed from 79-81 Paul Street 79-81 Paul Street London EC2A 4NQ England to 79-81 Paul Street London EC2A 4NQ on 11 July 2019
13 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with updates
11 Jun 2019 AD01 Registered office address changed from 5 Bonhill Street London EC2A 4BX United Kingdom to 79-81 Paul Street 79-81 Paul Street London EC2A 4NQ on 11 June 2019