CATSURVEYS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/09/2511 September 2025 New | Unaudited abridged accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-19 with no updates |
29/11/2429 November 2024 | Cessation of Janos Dobsi as a person with significant control on 2024-11-29 |
29/11/2429 November 2024 | Notification of D&D Holding Limited as a person with significant control on 2018-11-19 |
25/09/2425 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
26/02/2426 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-19 with no updates |
14/11/2314 November 2023 | Registered office address changed from 70-72 New London Road Chelmsford CM2 0PE England to Create Business Hub Criterion House 40 Parkway Chelmsford CM2 7PN on 2023-11-14 |
24/10/2324 October 2023 | Registered office address changed from The Stable Codham Hall Great Warley Brentwood Essex CM13 3JT to 70-72 New London Road Chelmsford CM2 0PE on 2023-10-24 |
21/06/2321 June 2023 | Current accounting period shortened from 2024-05-31 to 2023-12-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-19 with updates |
02/12/222 December 2022 | Confirmation statement made on 2022-11-19 with no updates |
24/10/2224 October 2022 | Registration of charge 051183970003, created on 2022-10-24 |
26/09/2226 September 2022 | Unaudited abridged accounts made up to 2022-05-31 |
07/12/217 December 2021 | Micro company accounts made up to 2021-05-31 |
02/12/212 December 2021 | Confirmation statement made on 2021-11-19 with no updates |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
16/06/1616 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JANOS DOBSI / 01/01/2014 |
07/06/167 June 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
05/01/165 January 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 |
12/05/1512 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
12/05/1512 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JANOS DOBSI / 05/05/2015 |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
04/07/144 July 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/08/1328 August 2013 | Annual return made up to 18 July 2013 with full list of shareholders |
28/08/1328 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
05/06/135 June 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
14/01/1314 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
29/11/1229 November 2012 | COMPANY NAME CHANGED CAT SURVEYS GROUP LTD CERTIFICATE ISSUED ON 29/11/12 |
29/11/1229 November 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/05/1231 May 2012 | SAIL ADDRESS CHANGED FROM: UNIT 5 ELMS INDUSTRIAL ESTATE CHURCH ROAD HAROLD WOOD ROMFORD RM3 0JU ENGLAND |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
31/05/1231 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
21/02/1221 February 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/02/1221 February 2012 | COMPANY NAME CHANGED C.A.T SURVEYS LIMITED CERTIFICATE ISSUED ON 21/02/12 |
03/01/123 January 2012 | CHANGE OF NAME 23/12/2011 |
07/10/117 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
05/10/115 October 2011 | REGISTERED OFFICE CHANGED ON 05/10/2011 FROM UNIT 5 ELMS INDUSTRIAL ESTATE CHURCH ROAD HAROLDWOOD ROMFORD ESSEX RM3 0JU |
12/05/1112 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BROWN / 12/05/2011 |
12/05/1112 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
12/05/1112 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JANOS DOBSI / 12/05/2011 |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
21/07/1021 July 2010 | DIRECTOR APPOINTED MR DAVID JOHN BROWN |
21/07/1021 July 2010 | APPOINTMENT TERMINATED, SECRETARY DAVID BROWN |
21/07/1021 July 2010 | SECRETARY APPOINTED MRS VIKTORIA DOBSI |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANOS DOBSI / 01/05/2010 |
19/05/1019 May 2010 | SAIL ADDRESS CREATED |
19/05/1019 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
15/10/0915 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
29/05/0929 May 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
29/05/0929 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / DAVID BROWN / 05/01/2009 |
04/11/084 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/10/0827 October 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS; AMEND |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
31/07/0831 July 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
19/09/0719 September 2007 | NEW SECRETARY APPOINTED |
17/09/0717 September 2007 | NEW DIRECTOR APPOINTED |
06/09/076 September 2007 | NEW DIRECTOR APPOINTED |
16/08/0716 August 2007 | DIRECTOR RESIGNED |
13/08/0713 August 2007 | SECRETARY RESIGNED |
18/05/0718 May 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
12/03/0712 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
12/07/0612 July 2006 | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
22/06/0622 June 2006 | SECRETARY RESIGNED |
24/04/0624 April 2006 | NEW SECRETARY APPOINTED |
24/04/0624 April 2006 | REGISTERED OFFICE CHANGED ON 24/04/06 FROM: G OFFICE CHANGED 24/04/06 13 STATION ROAD LONDON N3 2SB |
30/11/0530 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
12/05/0512 May 2005 | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS |
24/05/0424 May 2004 | NEW SECRETARY APPOINTED |
24/05/0424 May 2004 | SECRETARY RESIGNED |
19/05/0419 May 2004 | NEW DIRECTOR APPOINTED |
19/05/0419 May 2004 | DIRECTOR RESIGNED |
04/05/044 May 2004 | 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