CATCHPOINT SYSTEMS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-18 with updates

View Document

26/11/2426 November 2024 Registration of charge 090918680002, created on 2024-11-22

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-18 with updates

View Document

20/06/2420 June 2024 Director's details changed for Mr Dritan Suljoti on 2024-06-18

View Document

19/06/2419 June 2024 Director's details changed for Mr Dritan Suljoti on 2024-06-18

View Document

18/06/2418 June 2024 Accounts for a small company made up to 2024-01-31

View Document

15/08/2315 August 2023 Accounts for a small company made up to 2023-01-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-18 with updates

View Document

19/05/2219 May 2022 Accounts for a small company made up to 2022-01-31

View Document

01/07/211 July 2021 Accounts for a small company made up to 2021-01-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

21/06/2121 June 2021 Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ to Fourth Floor St James House St James' Square Cheltenham GL50 3PR on 2021-06-21

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

30/01/1930 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

09/01/199 January 2019 ALTER ARTICLES 21/12/2018

View Document

09/01/199 January 2019 ARTICLES OF ASSOCIATION

View Document

04/07/184 July 2018 PREVEXT FROM 31/12/2017 TO 31/01/2018

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

03/11/173 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

11/08/1711 August 2017 NOTIFICATION OF PSC STATEMENT ON 18/06/2017

View Document

28/10/1628 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHDI DAOUDI / 19/06/2015

View Document

28/06/1628 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR DRITAN SULJOTI

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GIDNEY

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR BENJAMIN TODD GIDNEY

View Document

13/11/1513 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

20/07/1520 July 2015 PREVSHO FROM 30/06/2015 TO 31/12/2014

View Document

02/07/152 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

18/06/1418 June 2014 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