CAT COMMUNICATIONS LIMITED

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 Application to strike the company off the register

View Document

19/09/2319 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

26/04/2326 April 2023 Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD England to One Central Boulevard Shirley Solihull B90 8BG on 2023-04-26

View Document

25/04/2325 April 2023 Appointment of Ms Emily Wise as a director on 2023-04-11

View Document

25/04/2325 April 2023 Termination of appointment of Emily Wise as a director on 2023-04-11

View Document

25/04/2325 April 2023 Termination of appointment of John Peter Swaite as a director on 2023-04-11

View Document

25/04/2325 April 2023 Termination of appointment of Phil Race as a director on 2023-04-11

View Document

25/04/2325 April 2023 Appointment of Mr William Thomas Dawson as a director on 2023-04-11

View Document

25/04/2325 April 2023 Appointment of Ms Venetia Lois Cooper as a director on 2023-04-11

View Document

21/04/2321 April 2023 Termination of appointment of Dentons Secretaries Limited as a secretary on 2023-04-19

View Document

14/04/2314 April 2023 Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 2023-04-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

09/11/229 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/09/204 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR IAN FISHWICK

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR PHIL RACE

View Document

07/08/197 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / ADEPT TELECOM PLC / 28/09/2018

View Document

16/04/1816 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

14/11/1714 November 2017 CORPORATE SECRETARY APPOINTED DENTONS SECRETARIES LIMITED

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM ONE LONDON WALL LONDON EC2Y 5AB ENGLAND

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

12/06/1712 June 2017 PREVSHO FROM 31/10/2017 TO 31/03/2017

View Document

22/05/1722 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

12/04/1712 April 2017 PREVSHO FROM 31/03/2017 TO 31/10/2016

View Document

27/02/1727 February 2017 ALTER ARTICLES 02/02/2017

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM UNIT 23 SALISBURY ROAD BUSINESS PARK PEWSEY WILTSHIRE SN9 5PZ

View Document

29/11/1629 November 2016 CORPORATE SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR IAN MICHAEL FISHWICK

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR JOHN PETER SWAITE

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, SECRETARY PENNY LAWRENCE

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR MAUREEN DAVIS

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR PENNY LAWRENCE

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG LANG

View Document

04/11/164 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053158650003

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MISS MAUREEN LOUISE DAVIS

View Document

15/10/1515 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/10/1515 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 04/03/2015

View Document

14/01/1514 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

29/08/1429 August 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

26/11/1326 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053158650003

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM 3 ASHLEY COURT HENLEY MARLBOROUGH WILTSHIRE SN8 3RH UNITED KINGDOM

View Document

02/01/132 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/01/132 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/01/1019 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PENNY LAWRENCE / 02/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DAVIDSON LANG / 02/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS PENNY LAWRENCE / 01/12/2009

View Document

08/08/098 August 2009 DIRECTOR APPOINTED PENNY ANN LAWRENCE

View Document

31/07/0931 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/2009 FROM 5 MARTINGALE ROAD BURBAGE WILTSHIRE SN8 3TY

View Document

15/01/0915 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/01/082 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/04/0718 April 2007 NC INC ALREADY ADJUSTED 29/03/07

View Document

14/04/0714 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 S366A DISP HOLDING AGM 05/01/05

View Document

17/12/0417 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company