CATCH COMMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewChange of details for Ms Samantha Phillips as a person with significant control on 2025-06-18

View Document

18/06/2518 June 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

18/06/2518 June 2025 NewDirector's details changed for Mrs Samantha Phillips on 2025-06-18

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

07/06/247 June 2024 Notification of Samantha Phillips as a person with significant control on 2024-04-17

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

31/05/2431 May 2024 Registered office address changed from Ground Floor 73 Liverpool Road Crosby Merseyside L23 5SE England to 36 st Gabriel's Manor Cormont Road London SE5 9RH on 2024-05-31

View Document

19/04/2419 April 2024 Change of details for a person with significant control

View Document

18/04/2418 April 2024 Director's details changed for Mrs Nicole Berryman on 2023-11-29

View Document

18/04/2418 April 2024 Termination of appointment of Nicole Berryman as a director on 2024-04-17

View Document

18/04/2418 April 2024 Cessation of Nicole Louise Berryman as a person with significant control on 2024-04-17

View Document

18/04/2418 April 2024 Change of details for Ms Nicole Louise Berryman as a person with significant control on 2023-11-29

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/10/2330 October 2023 Current accounting period extended from 2023-08-31 to 2023-11-30

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-18 with updates

View Document

17/05/2317 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/11/2115 November 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MRS SAMANTHA PHILLIPS

View Document

11/03/1911 March 2019 01/03/19 STATEMENT OF CAPITAL GBP 2

View Document

28/02/1928 February 2019 COMPANY NAME CHANGED NICOLE GREEN LIMITED CERTIFICATE ISSUED ON 28/02/19

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 23C MANOR ROAD LONDON LONDON N16 5BQ ENGLAND

View Document

03/04/183 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM BARNFIELD HOUSE MAIN STREET CALVER HOPE VALLEY DERBYSHIRE S32 3XR UNITED KINGDOM

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MS NICOLE LOUISE GREEN / 17/10/2017

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE BERRYMAN / 17/10/2017

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLE GREEN / 27/04/2017

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLE GREEN / 27/04/2017

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM FLAT 2 44 DUNLACE ROAD HACKNEY LONDON E5 0ND

View Document

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / MS NICOLE LOUISE GREEN / 27/04/2017

View Document

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / MS NICOLE LOUISE GREEN / 27/04/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/03/179 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLE GREEN / 17/02/2015

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM FLAT 3 FLAT 3, ROYAL LONDON HOUSE 222 MARE ST LONDON E8 3RB UNITED KINGDOM

View Document

18/08/1418 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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