DROPCATCHER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Termination of appointment of Simon James Baker as a director on 2025-03-04

View Document

11/03/2511 March 2025 Cessation of Simon James Baker as a person with significant control on 2025-03-04

View Document

11/03/2511 March 2025 Appointment of Mrs Naomi Mary Baker as a director on 2025-03-04

View Document

11/03/2511 March 2025 Notification of Naomi Mary Baker as a person with significant control on 2025-03-04

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Registered office address changed from The Garden Suite 23 Westfield Park Redland Bristol BS6 6LT United Kingdom to C/O Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 2023-11-06

View Document

06/11/236 November 2023 Change of details for Mr Simon James Baker as a person with significant control on 2023-11-06

View Document

06/11/236 November 2023 Director's details changed for Mr Simon James Baker on 2023-11-06

View Document

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

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

12/12/2212 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

21/01/2221 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/11/2026 November 2020 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

26/11/2026 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES BAKER / 01/10/2019

View Document

07/02/207 February 2020 01/10/19 STATEMENT OF CAPITAL GBP 1

View Document

07/02/207 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

19/01/2019 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

16/01/2016 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 29/06/19 STATEMENT OF CAPITAL GBP 75

View Document

09/10/199 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 18/06/19 STATEMENT OF CAPITAL GBP 100

View Document

18/06/1918 June 2019 STATEMENT BY DIRECTORS

View Document

18/06/1918 June 2019 REDUCE SHARE PREM A/C 05/06/2019

View Document

18/06/1918 June 2019 SOLVENCY STATEMENT DATED 05/06/19

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARK CHURCHILL

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM THE OLD BAKEHOUSE DOWNS PARK EAST WESTBURY PARK BRISTOL BS6 7QD

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR SIMON JAMES BAKER

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARK GARBERS

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JAMES BAKER

View Document

22/10/1822 October 2018 CESSATION OF MARK GARBERS AS A PSC

View Document

10/09/1810 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/01/1619 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/01/1515 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/10/131 October 2013 PREVEXT FROM 31/01/2013 TO 30/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLLAND

View Document

09/01/129 January 2012 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