CAT 5 COMMUNICATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Change of details for Mr Naveen Stephen as a person with significant control on 2025-06-20 |
25/06/2525 June 2025 | Director's details changed for Mr Naveen Stephen on 2025-06-20 |
25/06/2525 June 2025 | Director's details changed for Mr Stuart John Horn on 2025-06-20 |
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 |
03/06/253 June 2025 | Confirmation statement made on 2025-05-17 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
20/06/2420 June 2024 | Total exemption full accounts made up to 2023-09-30 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
24/05/2424 May 2024 | Statement of capital on 2024-05-24 |
16/05/2416 May 2024 | |
16/04/2416 April 2024 | |
18/01/2418 January 2024 | Resolutions |
18/01/2418 January 2024 | Resolutions |
12/12/2312 December 2023 | Previous accounting period extended from 2023-03-31 to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-17 with updates |
17/05/2317 May 2023 | Statement of capital following an allotment of shares on 2023-01-31 |
17/05/2317 May 2023 | Cessation of Adam Hunter as a person with significant control on 2023-01-31 |
17/05/2317 May 2023 | Change of details for Mr Naveen Stephen as a person with significant control on 2023-01-31 |
28/02/2328 February 2023 | Appointment of Mr Stuart John Horn as a director on 2023-02-22 |
28/02/2328 February 2023 | Termination of appointment of Victorine Sara Smith as a director on 2023-02-22 |
31/01/2331 January 2023 | Termination of appointment of Niashah Lorayne Natasha Chambers as a director on 2023-01-31 |
31/01/2331 January 2023 | Termination of appointment of Adam Hunter as a director on 2023-01-31 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/12/211 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/03/219 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
29/07/2029 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 068360290001 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
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 |
05/11/185 November 2018 | REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 2 WHITE HORSE YARD WATLING STREET TOWCESTER NORTHANTS NN12 6BU |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAVEEN STEPHEN |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM HUNTER |
24/05/1724 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NAVEEN STEPHEN / 24/05/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/06/1613 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/09/1516 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM HUNTER / 16/09/2015 |
05/06/155 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/06/1418 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/06/137 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/05/1223 May 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/03/1216 March 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
13/10/1113 October 2011 | 13/10/11 STATEMENT OF CAPITAL GBP 10000 |
13/10/1113 October 2011 | APPOINTMENT TERMINATED, DIRECTOR MARTIN KELLNER |
18/08/1118 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/03/1123 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM HUNTER / 23/03/2011 |
23/03/1123 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN KELLNER / 23/03/2011 |
23/03/1123 March 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
03/11/103 November 2010 | APPOINTMENT TERMINATED, DIRECTOR ANANT PATEL |
03/11/103 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NAVEEN STEPHEN / 03/11/2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANANT PATEL / 01/10/2009 |
24/05/1024 May 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN KELLNER / 01/10/2009 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NAVEEN STEPHEN / 01/10/2009 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM HUNTER / 01/10/2009 |
27/10/0927 October 2009 | Registered office address changed from , 98 Earl Street, Northampton, Northamptonshire, NN1 3AX, United Kingdom on 2009-10-27 |
27/10/0927 October 2009 | REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 98 EARL STREET NORTHAMPTON NORTHAMPTONSHIRE NN1 3AX UNITED KINGDOM |
19/06/0919 June 2009 | DIRECTOR APPOINTED MARTIN KELLNER |
14/05/0914 May 2009 | DIRECTOR APPOINTED ANANT PATEL |
14/05/0914 May 2009 | APPOINTMENT TERMINATED DIRECTOR BARTOSZ RADKA |
04/03/094 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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