Advanced company searchLink opens in new window

CATCHING LIGHT LIMITED

Company number 10497406

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)
13 Nov 2024 CS01 Confirmation statement made on 2 November 2024 with no updates
01 Nov 2024 AD01 Registered office address changed from 24 Thomas Ave Thomas Avenue Stone ST15 8FG England to Hollington Hall C/O Mr Thomas Rowland Wedgwood Hollington Stoke-on-Trent ST10 4HH on 1 November 2024
18 Oct 2024 AA Micro company accounts made up to 29 November 2023
16 Oct 2024 TM01 Termination of appointment of Sheryl Collette Greentree as a director on 16 October 2024
16 Oct 2024 TM01 Termination of appointment of Zhining Xu as a director on 16 October 2024
16 Oct 2024 PSC07 Cessation of Sheryl Greentree as a person with significant control on 16 October 2024
02 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
28 Aug 2023 AA Micro company accounts made up to 29 November 2022
27 Dec 2022 AA Micro company accounts made up to 29 November 2021
18 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
30 Aug 2022 AA01 Previous accounting period shortened from 30 November 2021 to 29 November 2021
04 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
11 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with updates
06 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
21 Sep 2020 AA Micro company accounts made up to 30 November 2019
06 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
27 Aug 2019 AA Micro company accounts made up to 30 November 2018
19 Nov 2018 PSC04 Change of details for Mr Thomas Wedgwood as a person with significant control on 19 November 2018
19 Nov 2018 CH01 Director's details changed for Mr Thomas Wedgwood on 19 November 2018
15 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
24 Aug 2018 AA Micro company accounts made up to 30 November 2017
24 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with updates
13 Nov 2017 SH01 Statement of capital following an allotment of shares on 26 April 2017
  • GBP 150,150
10 Nov 2017 PSC01 Notification of Sheryl Greentree as a person with significant control on 28 November 2016