CAT LORE MEDIA LTD.
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Registered office address changed from 4 st. Annes Terrace Bristol BS4 4DY England to Unit 260 3 Edgar Buildings George Street Bath BA1 2FJ on 2025-07-30 |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
09/07/249 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
02/07/232 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Registered office address changed from 450 London Road Cheam Sutton Surrey SM3 8JB England to 4 st. Annes Terrace Bristol BS4 4DY on 2022-10-28 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-12 with updates |
16/07/2116 July 2021 | Accounts for a dormant company made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
17/07/2017 July 2020 | REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 3 HOLMESDALE ROAD REIGATE RH2 0BA UNITED KINGDOM |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/05/1921 May 2019 | PSC'S CHANGE OF PARTICULARS / MISS CATHERINE MELISSA STEWART / 21/05/2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
04/01/194 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/07/1812 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/07/175 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
08/03/168 March 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
26/12/1526 December 2015 | DISS40 (DISS40(SOAD)) |
24/12/1524 December 2015 | REGISTERED OFFICE CHANGED ON 24/12/2015 FROM 15-19 CAVENDISH PLACE LONDON W1G 0DD |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
20/11/1520 November 2015 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/10/156 October 2015 | FIRST GAZETTE |
25/02/1525 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/02/1413 February 2014 | COMPANY NAME CHANGED ONYECHE INDEPENDENT TECHNICAL SERVICES LTD. CERTIFICATE ISSUED ON 13/02/14 |
12/02/1412 February 2014 | DIRECTOR APPOINTED MISS CATHERINE MELISSA STEWART |
12/02/1412 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
12/02/1412 February 2014 | APPOINTMENT TERMINATED, DIRECTOR ALAN ONYECHE |
02/10/132 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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