C IS FOR CAT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewSatisfaction of charge 057779430003 in full

View Document

23/05/2523 May 2025 Registration of charge 057779430004, created on 2025-05-23

View Document

01/05/251 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/03/244 March 2024 Registration of charge 057779430003, created on 2024-03-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/06/213 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES

View Document

22/03/2122 March 2021 CESSATION OF STEWART HALPERIN AS A PSC

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART HALPERIN / 01/05/2020

View Document

14/01/2014 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

07/03/197 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART HALPERIN

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/06/1724 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057779430002

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/05/163 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM STERLING HOUSE 5 BUCKINGHAM PLACE BELLFIELD ROAD WEST HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5HQ

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/05/1429 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/04/1311 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART HALPERIN / 10/04/2012

View Document

13/04/1213 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 277-279 CHISWICK HIGH ROAD LONDON W4 4PU UNITED KINGDOM

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM INFORMA, UNIT 7 2 OLAF STREET LONDON W11 4BE

View Document

18/04/1118 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART HALPERIN / 01/10/2009

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, SECRETARY SWF SECRETARIAL LTD

View Document

16/04/1016 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART HALPERIN / 01/02/2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART HALPERIN / 01/02/2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0823 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/075 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 NEW SECRETARY APPOINTED

View Document

02/05/062 May 2006 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 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