Advanced company searchLink opens in new window

CATERSOL LIMITED

Company number 11972290

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 Jun 2024 CS01 Confirmation statement made on 5 June 2024 with no updates
27 Feb 2024 AA Micro company accounts made up to 31 May 2023
05 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with updates
05 Jun 2023 PSC07 Cessation of Robert Webb as a person with significant control on 31 May 2023
05 Jun 2023 AD01 Registered office address changed from 141 Church Road Hove Brighton BN3 2AE to Burger Nation 1 York Place Brighton BN1 4GU on 5 June 2023
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
04 Feb 2023 CH01 Director's details changed for Mr Karim Larbi Hamuad Hernandez on 21 December 2022
14 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with updates
16 Nov 2022 AA Micro company accounts made up to 31 May 2021
10 Nov 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
17 May 2022 DISS40 Compulsory strike-off action has been discontinued
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
27 Oct 2021 TM01 Termination of appointment of Jamie Charles Malpass as a director on 31 August 2021
27 Oct 2021 PSC07 Cessation of Jamie Charles Malpass as a person with significant control on 31 August 2021
22 Jul 2021 AD01 Registered office address changed from Southover Foods Unit 4 Grange Road Industrial Estate Southwick Brighton East Sussex BN42 4EN to 141 Church Road Hove Brighton BN3 2AE on 22 July 2021
19 Apr 2021 AA Accounts for a dormant company made up to 31 May 2020
03 Nov 2020 AD01 Registered office address changed from 31-21 New Road Brighton BN1 1UG England to Southover Foods Unit 4 Grange Road Industrial Estate Southwick Brighton East Sussex BN42 4EN on 3 November 2020
14 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with updates
10 Jul 2020 CS01 Confirmation statement made on 16 May 2020 with updates
21 May 2020 AD01 Registered office address changed from Unit 1 New Wharf, Brighton Road, Shoreham-by-Sea BN43 6RN England to 31-21 New Road Brighton BN1 1UG on 21 May 2020
20 Sep 2019 PSC01 Notification of Robert Webb as a person with significant control on 20 September 2019
20 Sep 2019 PSC01 Notification of Jamie Charles Malpass as a person with significant control on 20 September 2019
20 Sep 2019 PSC04 Change of details for Mr Karim Larbi Hamuad Hernandez as a person with significant control on 20 September 2019
20 Sep 2019 AP01 Appointment of Mr Jamie Charles Malpass as a director on 20 September 2019