CATCH RM GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-15 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/04/2227 April 2022 Change of details for Mr Phillip Blackmore as a person with significant control on 2022-04-26

View Document

27/04/2227 April 2022 Director's details changed for Mr Philip Blackmore on 2022-04-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/11/2124 November 2021 Satisfaction of charge 113113020001 in full

View Document

08/08/218 August 2021 Amended total exemption full accounts made up to 2020-12-31

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/05/2029 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113113020001

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID BARKER / 23/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/08/1930 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

25/03/1925 March 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP DAVID BARKER

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP BLACKMORE

View Document

22/10/1822 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/10/2018

View Document

22/10/1822 October 2018 28/09/18 STATEMENT OF CAPITAL GBP 15132

View Document

17/10/1817 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/10/1815 October 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/09/1828 September 2018 NOTIFICATION OF PSC STATEMENT ON 15/06/2018

View Document

28/09/1828 September 2018 CESSATION OF PHILLIP BLACKMORE AS A PSC

View Document

28/09/1828 September 2018 CESSATION OF PHILIP DAVID BARKER AS A PSC

View Document

27/09/1827 September 2018 15/06/18 STATEMENT OF CAPITAL GBP 132

View Document

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP BLACKMORE / 15/06/2018

View Document

27/09/1827 September 2018 CESSATION OF ROSEMARY GABRIELLE CLARKE AS A PSC

View Document

27/09/1827 September 2018 CESSATION OF PHILIP DAVID BARKER AS A PSC

View Document

16/04/1816 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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