Advanced company searchLink opens in new window

THE CAT & FIDDLE LIMITED

Company number 10337975

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)
23 May 2024 CS01 Confirmation statement made on 6 May 2024 with updates
22 May 2024 AP01 Appointment of Mr Jamie Daniel Rishover as a director on 5 April 2024
22 May 2024 AP01 Appointment of Mr Panayi Georgiou as a director on 5 April 2024
22 May 2024 SH01 Statement of capital following an allotment of shares on 5 April 2024
  • GBP 161
21 May 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 May 2024 MA Memorandum and Articles of Association
21 May 2024 SH08 Change of share class name or designation
21 May 2024 AA Accounts for a small company made up to 30 June 2023
28 Sep 2023 CS01 Confirmation statement made on 23 September 2023 with updates
04 Jul 2023 AP03 Appointment of Mr Panayi Georgiou as a secretary on 27 June 2023
04 Jul 2023 TM02 Termination of appointment of Mahendra Patel as a secretary on 27 June 2023
31 Mar 2023 AA Accounts for a small company made up to 30 June 2022
23 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with updates
30 Jun 2022 AA Accounts for a small company made up to 30 June 2021
24 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with updates
29 Jun 2021 AA Accounts for a small company made up to 30 June 2020
23 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with updates
27 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-24
23 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-22
30 Mar 2020 AA Accounts for a small company made up to 30 June 2019
24 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with updates
24 Sep 2019 PSC05 Change of details for Double a Group Trading Limited as a person with significant control on 6 September 2019
24 Sep 2019 PSC05 Change of details for Westcombe Trading Limited as a person with significant control on 23 August 2019
06 Sep 2019 AD01 Registered office address changed from The Hive Camrose Avenue Edgware HA8 6AG England to 1 Kings Avenue London N21 3NA on 6 September 2019
27 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with no updates