CATTON CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

27/12/2427 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

23/12/2323 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

18/12/2218 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

06/06/196 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

09/10/189 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LYDIA CLAIRE WALTON / 23/06/2018

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MS LYDIA CLAIRE WALTON

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM F170-175 CHERWELL BUSINESS VILLAGE SOUTHAM ROAD BANBURY OXFORDSHIRE OX16 2SP ENGLAND

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR SOPHIE SCOTT

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR HENRY SCOTT

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

11/01/1811 January 2018 PSC'S CHANGE OF PARTICULARS / MR ALASTAIR JOHN CATTON SCOTT / 03/01/2018

View Document

05/07/175 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MISS LUCY LAURA SCOTT

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR LUCY SCOTT

View Document

22/02/1622 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM UNIT F170-172 CHERWELL BUSINESS VILLAGE SOUTHAM ROAD BANBURY OXFORDSHIRE OX16 2SP

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM UNIT F165 CHERWELL BUSINESS VILLAGE SOUTHAM ROAD BANBURY OXFORDSHIRE OX16 2SP

View Document

27/01/1527 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MISS SOPHIE ANTONIA SCOTT

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MR HENRY DOUGLAS HERBERT SCOTT

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP LUNN

View Document

23/07/1423 July 2014 SECRETARY APPOINTED MR ALASTAIR JOHN CATTON SCOTT

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JOHN CATTON SCOTT / 25/11/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM WARKWORTH HOUSE WARKWORTH BANBURY OX17 2AG UNITED KINGDOM

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, SECRETARY SAMANTHA SCOTT

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, SECRETARY SAMANTHA SCOTT

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA SCOTT

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA SCOTT

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/03/129 March 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR PHILIP JAMES LUNN

View Document

06/04/116 April 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

11/03/1111 March 2011 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA HILARY SCOTT / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JOHN CATTON SCOTT / 22/01/2010

View Document

22/01/1022 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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