CATFOSS LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2022-02-28

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/02/2323 February 2023 Compulsory strike-off action has been discontinued

View Document

23/02/2323 February 2023 Compulsory strike-off action has been discontinued

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

19/01/2319 January 2023 Satisfaction of charge 106191150001 in full

View Document

02/11/222 November 2022 Registered office address changed from Beck View Road Beverley East Yorkshire HU17 0JT England to Medforth House Catfoss Lane Brandesbrurton Brandesburton YO25 8ES on 2022-11-02

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with updates

View Document

24/06/2124 June 2021 Termination of appointment of Deborah Medforth as a secretary on 2021-06-24

View Document

24/06/2124 June 2021 Termination of appointment of Peter Colin Brown as a director on 2021-06-24

View Document

24/06/2124 June 2021 Termination of appointment of Keith Samuel Pearson as a director on 2021-06-24

View Document

24/06/2124 June 2021 Termination of appointment of Kevin Downs as a director on 2021-06-24

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/11/2027 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 106191150001

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOULSTON

View Document

26/03/2026 March 2020 CESSATION OF BRITT O'SULLIVAN AS A PSC

View Document

26/03/2026 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHBG LIMITED

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW FOREMAN

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM BECK VIEW ROAD BECK VIEW ROAD BEVERLEY EAST YORKSHIRE HU17 0JT ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

26/10/1826 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 PSC'S CHANGE OF PARTICULARS / MRS BRITT O'SULLIVAN / 03/04/2017

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

01/03/181 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN ANDREW FOREMAN

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/01/1830 January 2018 ARTICLES OF ASSOCIATION

View Document

30/01/1830 January 2018 ADOPT ARTICLES 15/12/2017

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MR JONATHAN RONALD HOULSTON

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MR PETER COLIN BROWN

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR ANDREW PATRICK FOREMAN

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR BRITT O'SULLIVAN

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED SIR KEITH SAMUEL PEARSON

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM TICKTON HALL TICKTON BEVERLEY NORTH HUMBERSIDE HU17 9RX ENGLAND

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR BENJAMIN ANDREW FOREMAN

View Document

20/03/1720 March 2017 27/02/17 STATEMENT OF CAPITAL GBP 1000

View Document

24/02/1724 February 2017 COMPANY NAME CHANGED SCHOSWEEN 38 LIMITED CERTIFICATE ISSUED ON 24/02/17

View Document

24/02/1724 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/02/1714 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • INSIGHTXPLOR LABS LTD


  • 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