CATOR FORBES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

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

View Accounts

21/02/2421 February 2024 Compulsory strike-off action has been discontinued

View Document

21/02/2421 February 2024 Compulsory strike-off action has been discontinued

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

24/02/2324 February 2023 Previous accounting period shortened from 2022-02-26 to 2022-02-25

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

25/10/2225 October 2022 Certificate of change of name

View Document

17/10/2217 October 2022 Registered office address changed from Basepoint Business Centre Caxton Close Andover SP10 3FG England to 4th Floor 100 Fenchurch Street London London EC3M 5JD on 2022-10-17

View Document

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

View Accounts

25/02/2225 February 2022 Previous accounting period shortened from 2021-02-27 to 2021-02-26

View Document

30/11/2130 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

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

View Accounts

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

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

View Accounts

27/02/2027 February 2020 CURRSHO FROM 31/05/2020 TO 28/02/2020

View Document

29/11/1929 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CESSATION OF CLARE CRACKNELL AS A PSC

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

01/11/191 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES GUY FORBES MORGAN

View Document

01/11/191 November 2019 CESSATION OF SARAH MORGAN AS A PSC

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM WESTHILL HOUSE FYFIELD ANDOVER SP11 8EL UNITED KINGDOM

View Document

20/09/1920 September 2019 05/09/19 STATEMENT OF CAPITAL GBP 200100

View Document

20/09/1920 September 2019 SOLVENCY STATEMENT DATED 05/09/19

View Document

20/09/1920 September 2019 STATEMENT BY DIRECTORS

View Document

20/09/1920 September 2019 REDUCE ISSUED CAPITAL 05/09/2019

View Document

20/09/1920 September 2019 20/09/19 STATEMENT OF CAPITAL GBP 100

View Document

20/09/1920 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/09/1917 September 2019 DISS40 (DISS40(SOAD))

View Document

15/09/1915 September 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

13/08/1913 August 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH MORGAN

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR CLARE CRACKNELL

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR CHARLES GUY FORBES MORGAN

View Document

25/05/1825 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information