CAT 5 COMMUNICATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Change of details for Mr Naveen Stephen as a person with significant control on 2025-06-20

View Document

25/06/2525 June 2025 Director's details changed for Mr Naveen Stephen on 2025-06-20

View Document

25/06/2525 June 2025 Director's details changed for Mr Stuart John Horn on 2025-06-20

View Document

25/06/2525 June 2025 Registered office address changed from 173 Watling Street Towcester NN12 6BX United Kingdom to 6 Whittons Lane Towcester Northamptonshire NN12 6YZ on 2025-06-25

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-17 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/06/2420 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

24/05/2424 May 2024 Statement of capital on 2024-05-24

View Document

16/05/2416 May 2024

View Document

16/04/2416 April 2024

View Document

18/01/2418 January 2024 Resolutions

View Document

18/01/2418 January 2024 Resolutions

View Document

12/12/2312 December 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

17/05/2317 May 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

17/05/2317 May 2023 Cessation of Adam Hunter as a person with significant control on 2023-01-31

View Document

17/05/2317 May 2023 Change of details for Mr Naveen Stephen as a person with significant control on 2023-01-31

View Document

28/02/2328 February 2023 Appointment of Mr Stuart John Horn as a director on 2023-02-22

View Document

28/02/2328 February 2023 Termination of appointment of Victorine Sara Smith as a director on 2023-02-22

View Document

31/01/2331 January 2023 Termination of appointment of Niashah Lorayne Natasha Chambers as a director on 2023-01-31

View Document

31/01/2331 January 2023 Termination of appointment of Adam Hunter as a director on 2023-01-31

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

09/03/219 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068360290001

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 Registered office address changed from , 2 White Horse Yard Watling Street, Towcester, Northants, NN12 6BU to 173 Watling Street Towcester NN12 6BX on 2018-11-05

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 2 WHITE HORSE YARD WATLING STREET TOWCESTER NORTHANTS NN12 6BU

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAVEEN STEPHEN

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM HUNTER

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NAVEEN STEPHEN / 24/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/06/1613 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

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

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM HUNTER / 16/09/2015

View Document

05/06/155 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1418 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

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

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/06/137 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/05/1223 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/03/1216 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

13/10/1113 October 2011 13/10/11 STATEMENT OF CAPITAL GBP 10000

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN KELLNER

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM HUNTER / 23/03/2011

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN KELLNER / 23/03/2011

View Document

23/03/1123 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANANT PATEL

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NAVEEN STEPHEN / 03/11/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANANT PATEL / 01/10/2009

View Document

24/05/1024 May 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN KELLNER / 01/10/2009

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NAVEEN STEPHEN / 01/10/2009

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM HUNTER / 01/10/2009

View Document

27/10/0927 October 2009 Registered office address changed from , 98 Earl Street, Northampton, Northamptonshire, NN1 3AX, United Kingdom on 2009-10-27

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 98 EARL STREET NORTHAMPTON NORTHAMPTONSHIRE NN1 3AX UNITED KINGDOM

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED MARTIN KELLNER

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED ANANT PATEL

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR BARTOSZ RADKA

View Document

04/03/094 March 2009 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