Advanced company searchLink opens in new window

CATFOSS P4 LIMITED

Company number 10627760

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)
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
06 Apr 2021 CS01 Confirmation statement made on 19 February 2021 with updates
06 Apr 2021 TM02 Termination of appointment of Deborah Medforth as a secretary on 31 March 2021
08 Jan 2021 AP03 Appointment of Mrs Deborah Medforth as a secretary on 1 December 2020
27 Nov 2020 AA Total exemption full accounts made up to 28 February 2020
01 Apr 2020 MR01 Registration of charge 106277600005, created on 20 March 2020
26 Mar 2020 PSC02 Notification of Chbg Limited as a person with significant control on 20 March 2020
26 Mar 2020 PSC07 Cessation of Catfoss Group Holdings Limited as a person with significant control on 20 March 2020
26 Mar 2020 TM01 Termination of appointment of Britt O'sullivan as a director on 20 March 2020
24 Mar 2020 MR04 Satisfaction of charge 106277600001 in full
24 Mar 2020 MR04 Satisfaction of charge 106277600004 in full
24 Mar 2020 MR04 Satisfaction of charge 106277600003 in full
24 Mar 2020 MR04 Satisfaction of charge 106277600002 in full
05 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
05 Mar 2020 PSC02 Notification of Catfoss Group Holdings Limited as a person with significant control on 31 December 2018
05 Mar 2020 PSC07 Cessation of Andrew Patrick Foreman as a person with significant control on 31 December 2018
08 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
12 Apr 2019 MR01 Registration of charge 106277600003, created on 28 March 2019
12 Apr 2019 MR01 Registration of charge 106277600004, created on 28 March 2019
08 Apr 2019 MR01 Registration of charge 106277600001, created on 28 March 2019
08 Apr 2019 MR01 Registration of charge 106277600002, created on 28 March 2019
02 Apr 2019 AD01 Registered office address changed from Beck View Road Beverley East Yorkshire HU17 0JT England to Beck View Road Beverley East Yorkshire HU17 0JT on 2 April 2019
02 Apr 2019 AD01 Registered office address changed from Catfoss Beck View Road Beverley HU17 0JT England to Beck View Road Beverley East Yorkshire HU17 0JT on 2 April 2019
06 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with updates
28 Jan 2019 RP04PSC01 Second filing for the notification of Andrew Patrick Foreman as a person with significant control