CATTOLICO INTELLIGENCE LTD
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
21/08/2421 August 2024 | Micro company accounts made up to 2023-08-31 |
08/03/248 March 2024 | Compulsory strike-off action has been discontinued |
08/03/248 March 2024 | Compulsory strike-off action has been discontinued |
08/03/248 March 2024 | Compulsory strike-off action has been discontinued |
08/03/248 March 2024 | Compulsory strike-off action has been discontinued |
07/03/247 March 2024 | Micro company accounts made up to 2022-08-31 |
07/03/247 March 2024 | Confirmation statement made on 2023-08-19 with no updates |
29/09/2329 September 2023 | Registered office address changed to PO Box 4385, 11527249 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-29 |
12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | Confirmation statement made on 2022-08-19 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
27/01/2227 January 2022 | Compulsory strike-off action has been discontinued |
27/01/2227 January 2022 | Compulsory strike-off action has been discontinued |
24/11/2124 November 2021 | Registered office address changed from PO Box 4385 11527249: Companies House Default Address Cardiff CF14 8LH to Kemp House 160 City Road London EC1V 2NX on 2021-11-24 |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
08/06/218 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
10/05/2110 May 2021 | REGISTERED OFFICE ADDRESS CHANGED ON 10/05/2021 TO PO BOX 4385, 11527249: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH |
22/04/2122 April 2021 | REGISTERED OFFICE CHANGED ON 22/04/2021 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX ENGLAND |
22/04/2122 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
09/12/209 December 2020 | DISS40 (DISS40(SOAD)) |
03/11/203 November 2020 | FIRST GAZETTE |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
04/01/204 January 2020 | DISS40 (DISS40(SOAD)) |
05/11/195 November 2019 | FIRST GAZETTE |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
21/08/1821 August 2018 | REGISTERED OFFICE CHANGED ON 21/08/2018 FROM KEMP HOUSE CITY ROAD LONDON EC1V 2NX ENGLAND |
20/08/1820 August 2018 | REGISTERED OFFICE CHANGED ON 20/08/2018 FROM KEMP HOUSE 160 CIRTY ROAD LONDON LONDON EC1V 2NX ENGLAND |
20/08/1820 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/08/1820 August 2018 | PSC'S CHANGE OF PARTICULARS / MR YASSIR ALTAF / 20/08/2018 |
20/08/1820 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR YASSIR ALTAF / 20/08/2018 |
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