CATCH TWENTY HOLDINGS LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

04/11/244 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

14/12/2314 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

09/05/239 May 2023 Notification of Maureen Mcghie as a person with significant control on 2023-02-10

View Document

09/05/239 May 2023 Confirmation statement made on 2023-02-17 with updates

View Document

17/04/2317 April 2023 Termination of appointment of Raymond Martin Mcghie as a director on 2023-02-10

View Document

17/04/2317 April 2023 Cessation of Raymond Martin Mcghie as a person with significant control on 2023-02-10

View Document

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

View Accounts

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

29/03/2129 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES

View Document

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

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

31/10/1931 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

14/06/1814 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND MARTIN MCGHIE

View Document

20/07/1720 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

12/09/1612 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

25/02/1625 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BENJAMAN MCGHIE / 24/09/2015

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND MARTIN MCGHIE / 24/09/2015

View Document

18/09/1518 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

20/02/1520 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

19/02/1319 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

17/02/1217 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED RAYMOND MARTIN MCGHIE

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM 433 LONDON ROAD CAMBERLEY SURREY GU15 3HZ UNITED KINGDOM

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TIPPER

View Document

01/10/111 October 2011 11/08/11 STATEMENT OF CAPITAL GBP 100

View Document

26/07/1126 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/06/1118 June 2011 DISS40 (DISS40(SOAD))

View Document

15/06/1115 June 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BENJAMAN MCGHIE / 01/02/2011

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TIPPER / 01/02/2011

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 443 LONDON ROAD CAMBERLEY GU15 3HZ UNITED KINGDOM

View Document

14/06/1114 June 2011 FIRST GAZETTE

View Document

18/02/1018 February 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

17/02/1017 February 2010 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