MEGACAT HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Notification of Paul James Croft as a person with significant control on 2024-12-04

View Document

12/05/2512 May 2025 Cessation of Joshua Bishop as a person with significant control on 2024-12-04

View Document

12/05/2512 May 2025 Cessation of Scott Trevor Richmond as a person with significant control on 2024-12-04

View Document

12/05/2512 May 2025 Cessation of Pierre-Arnaud Boucher as a person with significant control on 2024-12-04

View Document

10/12/2410 December 2024 Memorandum and Articles of Association

View Document

10/12/2410 December 2024 Resolutions

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

26/06/2426 June 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

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Change of details for Mr Scott Trevor Richmond as a person with significant control on 2022-10-01

View Document

25/10/2225 October 2022 Director's details changed for Mr Pierre-Arnaud Boucher on 2022-10-01

View Document

25/10/2225 October 2022 Director's details changed for Mr Joshua Bishop on 2022-10-01

View Document

25/10/2225 October 2022 Director's details changed for Mr Scott Trevor Richmond on 2022-10-01

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

25/10/2225 October 2022 Change of details for Mr Pierre-Arnaud Boucher as a person with significant control on 2022-10-01

View Document

25/10/2225 October 2022 Change of details for Mr Joshua Bishop as a person with significant control on 2022-10-01

View Document

25/10/2225 October 2022 Change of details for Mr Scott Trevor Richmond as a person with significant control on 2022-10-01

View Document

21/10/2221 October 2022 Change of details for Mr Joshua Bishop as a person with significant control on 2017-09-14

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

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

View Accounts

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 14/10/18 STATEMENT OF CAPITAL GBP 20.1

View Document

26/10/1826 October 2018 PURCHASE AGREEMENT 15/10/2018

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA BISHOP

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

09/08/189 August 2018 PREVSHO FROM 30/09/2018 TO 31/03/2018

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE-ARNAUD BOUCHER / 15/05/2018

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT RICHMOND / 15/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 ADOPT ARTICLES 29/11/2017

View Document

04/12/174 December 2017 29/11/17 STATEMENT OF CAPITAL GBP 20

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR JOSHUA BISHOP

View Document

22/11/1722 November 2017 17/10/17 STATEMENT OF CAPITAL GBP 12

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MR PIERRE-AMAUD BOUCHER / 12/10/2017

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE-AMAUD BOUCHER / 12/10/2017

View Document

14/09/1714 September 2017 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