CATCHBEST LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
29/04/2529 April 2025 | Current accounting period shortened from 2024-04-30 to 2024-04-29 |
06/03/256 March 2025 | Termination of appointment of Keith Laurence Bishop as a director on 2025-03-04 |
16/12/2416 December 2024 | Appointment of Mr Adam Lee Moore as a director on 2024-12-05 |
16/12/2416 December 2024 | Termination of appointment of Adedotun Ademola Adegoke as a director on 2024-12-05 |
30/08/2430 August 2024 | Full accounts made up to 2023-04-30 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-30 with updates |
29/05/2429 May 2024 | Change of details for Sdi (Retail Co 14) Limited as a person with significant control on 2024-03-23 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-16 with updates |
15/12/2315 December 2023 | Appointment of Mr Alastair Peter Orford Dick as a director on 2023-12-15 |
21/08/2321 August 2023 | Memorandum and Articles of Association |
18/08/2318 August 2023 | Resolutions |
18/08/2318 August 2023 | Resolutions |
20/06/2320 June 2023 | Confirmation statement made on 2023-05-16 with no updates |
16/05/2316 May 2023 | Registration of charge 026112990003, created on 2023-05-11 |
01/03/231 March 2023 | Register(s) moved to registered office address Unit a Brook Park East Shirebrook Mansfield NG20 8RY |
01/03/231 March 2023 | Current accounting period extended from 2023-01-31 to 2023-04-30 |
01/03/231 March 2023 | Registered office address changed from Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR England to Unit a Brook Park East Shirebrook Mansfield NG20 8RY on 2023-03-01 |
01/03/231 March 2023 | Register(s) moved to registered office address Unit a Brook Park East Shirebrook Mansfield NG20 8RY |
10/02/2310 February 2023 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-02-07 |
10/02/2310 February 2023 | Termination of appointment of Neil James Greenhalgh as a director on 2023-02-07 |
10/02/2310 February 2023 | Appointment of Mr Keith Laurence Bishop as a director on 2023-02-07 |
10/02/2310 February 2023 | Appointment of Mr Adedotun Ademola Adegoke as a director on 2023-02-07 |
10/02/2310 February 2023 | Notification of Sdi (Retail Co 14) Limited as a person with significant control on 2023-02-07 |
10/02/2310 February 2023 | Termination of appointment of Régis Schultz as a director on 2023-02-07 |
10/02/2310 February 2023 | Cessation of Jd Sports Fashion Plc as a person with significant control on 2023-02-07 |
10/02/2310 February 2023 | Termination of appointment of Nirma Cassidy as a secretary on 2023-02-07 |
13/10/2213 October 2022 | Appointment of Régis Schultz as a director on 2022-10-07 |
13/10/2213 October 2022 | Termination of appointment of Peter Alan Cowgill as a director on 2022-10-07 |
13/10/2213 October 2022 | Appointment of Nirma Cassidy as a secretary on 2022-10-07 |
05/10/225 October 2022 | Full accounts made up to 2022-01-29 |
04/10/224 October 2022 | Termination of appointment of Siobhan Mawdsley as a secretary on 2022-09-22 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-16 with updates |
02/11/212 November 2021 | Full accounts made up to 2021-01-30 |
12/10/2112 October 2021 | Satisfaction of charge 1 in full |
06/10/216 October 2021 | Registration of charge 026112990002, created on 2021-09-30 |
13/07/2113 July 2021 | Termination of appointment of Justine Elizabeth Mills as a secretary on 2021-07-02 |
13/07/2113 July 2021 | Appointment of Mr Peter Alan Cowgill as a director on 2021-07-02 |
13/07/2113 July 2021 | Appointment of Mr Neil James Greenhalgh as a director on 2021-07-02 |
13/07/2113 July 2021 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 2021-07-02 |
13/07/2113 July 2021 | Appointment of Mrs Siobhan Mawdsley as a secretary on 2021-07-02 |
29/06/2129 June 2021 | Confirmation statement made on 2021-05-16 with updates |
02/02/212 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
13/01/2113 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JD SPORTS FASHION PLC |
13/01/2113 January 2021 | CESSATION OF GERRARD FRANCIS MANNIX AS A PSC |
13/01/2113 January 2021 | CESSATION OF JUSTINE ELIZABETH MILLS AS A PSC |
19/11/2019 November 2020 | ARTICLES OF ASSOCIATION |
19/11/2019 November 2020 | SUB-DIVISION 03/11/20 |
19/11/2019 November 2020 | ADOPT ARTICLES 03/11/2020 |
13/11/2013 November 2020 | CURRSHO FROM 30/06/2021 TO 31/01/2021 |
12/11/2012 November 2020 | REGISTERED OFFICE CHANGED ON 12/11/2020 FROM C/O LANGTONS 11TH FLOOR THE PLAZA OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9QJ |
05/11/205 November 2020 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
23/10/2023 October 2020 | PSC'S CHANGE OF PARTICULARS / MR. GERRARD FRANCIS MANNIX / 22/10/2020 |
22/10/2022 October 2020 | PSC'S CHANGE OF PARTICULARS / MS. JUSTINE ELIZABETH MILLS / 22/10/2020 |
22/10/2022 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR. GERARD FRANCIS MANNIX / 22/10/2020 |
22/10/2022 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTINE ELIZABETH MILLS / 22/10/2020 |
20/10/2020 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR. GERRARD FRANCIS MANNIX / 20/10/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/06/2028 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
02/04/192 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
06/04/186 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
06/02/176 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
08/06/168 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/05/1518 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
02/06/142 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
16/05/1316 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
15/05/1315 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTINE ELIZABETH MILLS / 14/05/2013 |
15/05/1315 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERRARD FRANCIS MANNIX / 14/05/2013 |
14/05/1314 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / JUSTINE ELIZABETH MILLS / 14/05/2013 |
20/03/1320 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
18/05/1218 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
25/05/1125 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
06/04/116 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
17/06/1017 June 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
02/05/092 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
15/07/0815 July 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
19/08/0719 August 2007 | RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS |
12/06/0712 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
21/07/0621 July 2006 | REGISTERED OFFICE CHANGED ON 21/07/06 FROM: C/O LANGTONS 11TH FLOOR THE PLAZA 100 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9QJ |
21/07/0621 July 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
05/06/065 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
16/05/0616 May 2006 | REGISTERED OFFICE CHANGED ON 16/05/06 FROM: THIRD FLOOR 1 OLD HALL STREET LIVERPOOL L3 9HF |
07/06/057 June 2005 | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
06/05/056 May 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
03/08/043 August 2004 | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
04/05/044 May 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
22/08/0322 August 2003 | £ IC 1000/500 24/06/03 £ SR 500@1=500 |
10/08/0310 August 2003 | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS |
17/07/0317 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/07/0317 July 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
30/04/0330 April 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
24/07/0224 July 2002 | RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS |
30/04/0230 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
07/07/017 July 2001 | RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS |
01/05/011 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
21/09/0021 September 2000 | REGISTERED OFFICE CHANGED ON 21/09/00 FROM: C/. CAPLAN GOODMAN & CO FIRST FLOOR 57 BOLD STREET LIVERPOOL L1 4HA |
29/06/0029 June 2000 | RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS |
04/05/004 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
25/06/9925 June 1999 | RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS |
04/05/994 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
13/07/9813 July 1998 | RETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS |
06/05/986 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
27/06/9727 June 1997 | RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS |
02/05/972 May 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
29/05/9629 May 1996 | RETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS |
03/05/963 May 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
17/05/9517 May 1995 | RETURN MADE UP TO 16/05/95; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
10/10/9410 October 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
10/06/9410 June 1994 | RETURN MADE UP TO 16/05/94; FULL LIST OF MEMBERS |
07/06/947 June 1994 | REGISTERED OFFICE CHANGED ON 07/06/94 FROM: 2ND FLOOR, PRINCES BUILDINGS, 81, DALE STREET, LIVERPOOL, L2 2HT |
19/08/9319 August 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
26/05/9326 May 1993 | REGISTERED OFFICE CHANGED ON 26/05/93 |
26/05/9326 May 1993 | RETURN MADE UP TO 16/05/93; NO CHANGE OF MEMBERS |
02/10/922 October 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
21/07/9221 July 1992 | RETURN MADE UP TO 16/05/92; FULL LIST OF MEMBERS |
29/01/9229 January 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
30/10/9130 October 1991 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/10/9124 October 1991 | ALTER MEM AND ARTS 24/05/91 |
27/09/9127 September 1991 | PARTICULARS OF MORTGAGE/CHARGE |
20/06/9120 June 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
20/06/9120 June 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
20/06/9120 June 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
20/06/9120 June 1991 | REGISTERED OFFICE CHANGED ON 20/06/91 FROM: 2 BACHES ST LONDON N1 6UB |
18/06/9118 June 1991 | ALTER MEM AND ARTS 24/05/91 |
18/06/9118 June 1991 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/05/9116 May 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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