Advanced company searchLink opens in new window

CATOR FORBES LIMITED

Company number 11382868

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)
21 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2024 AA Total exemption full accounts made up to 28 February 2023
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
02 Nov 2023 AA Total exemption full accounts made up to 28 February 2022
24 Feb 2023 AA01 Previous accounting period shortened from 26 February 2022 to 25 February 2022
09 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
25 Oct 2022 CERTNM Company name changed ciday LIMITED\certificate issued on 25/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-21
17 Oct 2022 AD01 Registered office address changed from Basepoint Business Centre Caxton Close Andover SP10 3FG England to 4th Floor 100 Fenchurch Street London London EC3M 5JD on 17 October 2022
25 May 2022 AA Total exemption full accounts made up to 28 February 2021
25 Feb 2022 AA01 Previous accounting period shortened from 27 February 2021 to 26 February 2021
30 Nov 2021 AA01 Previous accounting period shortened from 28 February 2021 to 27 February 2021
10 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
08 Dec 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
07 Apr 2020 AA Micro company accounts made up to 28 February 2020
27 Feb 2020 AA01 Current accounting period shortened from 31 May 2020 to 28 February 2020
29 Nov 2019 AA Total exemption full accounts made up to 31 May 2019
01 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
01 Nov 2019 PSC01 Notification of Charles Guy Forbes Morgan as a person with significant control on 20 September 2019
01 Nov 2019 PSC07 Cessation of Sarah Morgan as a person with significant control on 20 September 2019
01 Nov 2019 PSC07 Cessation of Clare Cracknell as a person with significant control on 20 September 2019
29 Oct 2019 AD01 Registered office address changed from Westhill House Fyfield Andover SP11 8EL United Kingdom to Basepoint Business Centre Caxton Close Andover SP10 3FG on 29 October 2019