CATMARJEM LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Total exemption full accounts made up to 2025-04-30 |
| 11/08/2511 August 2025 | Total exemption full accounts made up to 2024-04-30 |
| 13/05/2513 May 2025 | Confirmation statement made on 2025-03-01 with no updates |
| 07/05/247 May 2024 | Total exemption full accounts made up to 2023-04-30 |
| 15/04/2415 April 2024 | Confirmation statement made on 2024-03-01 with no updates |
| 02/01/242 January 2024 | Confirmation statement made on 2023-03-01 with updates |
| 10/05/2310 May 2023 | Total exemption full accounts made up to 2022-04-30 |
| 02/11/222 November 2022 | Total exemption full accounts made up to 2021-04-30 |
| 11/05/2211 May 2022 | Confirmation statement made on 2022-03-01 with no updates |
| 13/01/2213 January 2022 | Compulsory strike-off action has been discontinued |
| 13/01/2213 January 2022 | Compulsory strike-off action has been discontinued |
| 12/01/2212 January 2022 | Confirmation statement made on 2021-03-01 with no updates |
| 11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
| 11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
| 19/05/1519 May 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
| 13/02/1513 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 10/03/1410 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
| 27/02/1427 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 20/08/1320 August 2013 | DISS40 (DISS40(SOAD)) |
| 19/08/1319 August 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
| 02/07/132 July 2013 | FIRST GAZETTE |
| 30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 21/07/1221 July 2012 | DISS40 (DISS40(SOAD)) |
| 19/07/1219 July 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
| 26/06/1226 June 2012 | FIRST GAZETTE |
| 29/02/1229 February 2012 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY MOISER-NAGAUR |
| 28/02/1228 February 2012 | DIRECTOR APPOINTED CATHERINE HELEN MOISER-NAGAUR |
| 04/01/124 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 09/12/119 December 2011 | REGISTERED OFFICE CHANGED ON 09/12/2011 FROM APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT UNITED KINGDOM |
| 17/08/1117 August 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
| 06/07/116 July 2011 | DISS40 (DISS40(SOAD)) |
| 05/07/115 July 2011 | FIRST GAZETTE |
| 21/05/1021 May 2010 | CURREXT FROM 31/03/2011 TO 30/04/2011 |
| 09/03/109 March 2010 | REGISTERED OFFICE CHANGED ON 09/03/2010 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM |
| 09/03/109 March 2010 | APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND |
| 09/03/109 March 2010 | DIRECTOR APPOINTED MR JEFFREY MOISER-NAGAUR |
| 01/03/101 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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