CATION IT CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

20/11/2420 November 2024 Registered office address changed from 104 Liberton Drive Edinburgh EH16 6NR Scotland to 10 Keggie Avenue Edinburgh EH17 8ZT on 2024-11-20

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

15/04/2415 April 2024 Registered office address changed from 10 Dunnock Road Dunfermline KY11 8ZH Scotland to 104 Liberton Drive Edinburgh EH16 6NR on 2024-04-15

View Document

15/04/2415 April 2024 Elect to keep the directors' residential address register information on the public register

View Document

15/04/2415 April 2024 Registered office address changed from 104 Liberton Drive Edinburgh EH16 6NR Scotland to 104 Liberton Drive Edinburgh EH16 6NR on 2024-04-15

View Document

07/04/247 April 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

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

View Accounts

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

View Accounts

18/11/2118 November 2021 Registered office address changed from 2 Jewel Gardens Dalkeith Midlothian EH22 3FQ to 104 Liberton Drive Edinburgh EH16 6NR on 2021-11-18

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

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

View Accounts

27/11/2027 November 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

23/08/1923 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

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

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

18/07/1818 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/11/1722 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM SHARP

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/07/1611 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/06/1529 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CATION GRAHAM SHARP / 01/01/2015

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 29 LASSWADE ROAD EDINBURGH EH16 6TD SCOTLAND

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 104 LIBERTON DRIVE EDINBURGH EH16 6NR SCOTLAND

View Document

23/03/1423 March 2014 SECRETARY APPOINTED MR CATION GRAHAM SHARP

View Document

23/03/1423 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SHARP / 21/03/2014

View Document

23/03/1423 March 2014 APPOINTMENT TERMINATED, SECRETARY DANNIELLE CROAN

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM C/O GRAHAM SHARP 29/1 LASSWADE ROAD EDINBURGH EH16 6TD SCOTLAND

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 104 LIBERTON DRIVE EDINBURGH EH16 6NR SCOTLAND

View Document

12/02/1412 February 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