CATNIP INC LTD

Company Documents

DateDescription
05/11/255 November 2025 NewTermination of appointment of Neil Paterson Oliver as a director on 2025-11-01

View Document

28/10/2528 October 2025 NewTotal exemption full accounts made up to 2025-08-31

View Document

31/08/2531 August 2025 Annual accounts for year ending 31 Aug 2025

View Accounts

22/08/2522 August 2025 Confirmation statement made on 2025-08-14 with no updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/06/245 June 2024 Registered office address changed from 21 Northampton Square London EC1V 0AJ England to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2024-06-05

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/08/2331 August 2023 Notification of Trudi Alexandria Oliver as a person with significant control on 2023-03-21

View Document

31/08/2331 August 2023 Notification of Paul Arthur Ratcliffe as a person with significant control on 2023-03-21

View Document

31/08/2331 August 2023 Withdrawal of a person with significant control statement on 2023-08-31

View Document

25/08/2325 August 2023 Director's details changed for Mr Paul Arthur Ratcliffe on 2023-06-09

View Document

25/08/2325 August 2023 Director's details changed for Mr Neil Paterson Oliver on 2023-08-25

View Document

25/08/2325 August 2023 Director's details changed for Ms Trudi Alexandria Oliver on 2023-08-25

View Document

25/08/2325 August 2023 Director's details changed for Ms Catherine Hilary Ratcliffe on 2023-08-25

View Document

25/08/2325 August 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 21 Northampton Square London EC1V 0AJ on 2023-08-25

View Document

25/08/2325 August 2023 Director's details changed for Ms Catherine Hilary Ratcliffe on 2023-06-09

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

09/03/239 March 2023 Statement of capital following an allotment of shares on 2023-03-09

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