CATCH 25 LTD

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

13/12/2413 December 2024 Application to strike the company off the register

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

12/12/2312 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

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

View Accounts

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

View Accounts

18/12/1918 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

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

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

13/11/1813 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

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

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

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

View Accounts

11/01/1611 January 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MARGIE VELASCO ALBERTO

View Document

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

View Accounts

03/12/143 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

18/11/1418 November 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

05/12/135 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

02/12/132 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

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

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, SECRETARY DAN BEAK

View Document

18/12/1218 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 10 WESTERN ROAD ROMFORD RM1 3JT UNITED KINGDOM

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM EDMONDS / 11/12/2012

View Document

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

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

13/01/1113 January 2011 27/11/10 NO CHANGES

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/12/091 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/01/0818 January 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/12/0619 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/11/0528 November 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 NEW SECRETARY APPOINTED

View Document

18/11/0318 November 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 SECRETARY RESIGNED

View Document

10/07/0310 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/12/0220 December 2002 REGISTERED OFFICE CHANGED ON 20/12/02 FROM: 75 KEW GREEN RICHMOND SURREY TW9 3AH

View Document

07/12/027 December 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

18/11/0218 November 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 SECRETARY RESIGNED

View Document

27/11/0027 November 2000 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