CLOTH CAT LBB LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

12/06/2512 June 2025

View Document

12/06/2512 June 2025

View Document

12/06/2512 June 2025

View Document

30/09/2430 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

11/06/2411 June 2024 Cessation of Bait Studio Limited as a person with significant control on 2020-11-18

View Document

11/06/2411 June 2024 Notification of Gorilla Tv Group Limited as a person with significant control on 2020-11-18

View Document

23/05/2423 May 2024

View Document

23/05/2423 May 2024

View Document

23/05/2423 May 2024

View Document

17/08/2317 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

25/05/2325 May 2023

View Document

25/05/2325 May 2023

View Document

25/05/2325 May 2023

View Document

07/04/237 April 2023 Termination of appointment of Mark William Fenwick as a director on 2023-03-31

View Document

09/03/239 March 2023 Appointment of Mr David Richard Howells as a director on 2023-03-09

View Document

30/12/2230 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-13 with updates

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM C/O BAIT STUDIO LIMITED 1ST FLOOR GLOWORKS HEOL PORTH TEIGR CARDIFF CF10 4GA WALES

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

29/04/1929 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 PREVEXT FROM 30/06/2018 TO 31/12/2018

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

22/03/1822 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM FENWICK / 01/09/2016

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR JON DAVID RENNIE

View Document

20/06/1620 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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