CATHY WALSH & PARTNERS LIMITED
Company Documents
Date | Description |
---|---|
12/07/2512 July 2025 | Confirmation statement made on 2025-05-17 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-05-31 |
23/07/2423 July 2024 | Confirmation statement made on 2024-05-17 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
06/10/236 October 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
12/10/2212 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/05/2118 May 2021 | CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES |
18/05/2118 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
22/08/1922 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
25/01/1925 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/06/1728 June 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
16/02/1716 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
18/07/1618 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR WARWICK MICHAEL BERGIN / 01/07/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/05/1624 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
24/05/1624 May 2016 | REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 6 LLOYDS AVENUE LONDON EC3N 3AX |
23/05/1623 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR WARWICK MICHAEL BERGIN / 23/05/2016 |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/05/1518 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
14/07/1414 July 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/05/1320 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
17/05/1217 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
31/05/1131 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/06/101 June 2010 | SAIL ADDRESS CREATED |
01/06/101 June 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
26/06/0926 June 2009 | REGISTERED OFFICE CHANGED ON 26/06/2009 FROM 6 LLOYD'S AVENUE LONDON EC3N 3AX |
26/06/0926 June 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
04/04/094 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
23/06/0823 June 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
29/12/0729 December 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
09/08/079 August 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
09/08/079 August 2007 | REGISTERED OFFICE CHANGED ON 09/08/07 FROM: 2B OLIVERS WHARF 64 WAPPING HIGH STREET LONDON E1W 2PJ |
06/06/066 June 2006 | NEW DIRECTOR APPOINTED |
06/06/066 June 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/06/066 June 2006 | REGISTERED OFFICE CHANGED ON 06/06/06 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP |
26/05/0626 May 2006 | SECRETARY RESIGNED |
26/05/0626 May 2006 | DIRECTOR RESIGNED |
17/05/0617 May 2006 | 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