THE CAT BOX SOLUTIONS LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/08/2410 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

21/11/2321 November 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/08/2312 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/01/2214 January 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

27/09/1927 September 2019 SAIL ADDRESS CHANGED FROM: THE SADLERS NUNEATON ROAD, OVER WHITACRE COLESHILL BIRMINGHAM B46 2NJ ENGLAND

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 5, BOTTS GREEN LANE BOTTS GREEN, OVER WHITACRE COLESHILL BIRMINGHAM WEST MIDLANDS B46 2NY

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGNIESZKA MONIKA ZOLTOWSKA

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/08/1528 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM THE SADLERS NUNEATON ROAD OVER WHITACRE WARWICKSHIRE B46 2NJ

View Document

28/08/1428 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/132 September 2013 SAIL ADDRESS CHANGED FROM: MOORS FARM FIELDS VIEW WHITEHOUSE LANE CODSALL WOLVERHAMPTON WEST MIDLANDS WV8 1QG UNITED KINGDOM

View Document

02/09/132 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM MOORS FARM, FIELDS VIEW WHITEHOUSE LANE CODSALL WOLVERHAMPTON WEST MIDLANDS WV8 1QG UNITED KINGDOM

View Document

04/10/124 October 2012 COMPANY NAME CHANGED AZVETS LIMITED CERTIFICATE ISSUED ON 04/10/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/09/1112 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

12/09/1112 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

12/09/1112 September 2011 SAIL ADDRESS CREATED

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / AGNIESZKA MONIKA ZOLTOWSKA / 19/08/2010

View Document

24/08/1024 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM MANOR COTTAGES 31 BILBROOK ROAD BILBROOK WOLVERHAMPTON WEST MIDLANDS WV8 1EU UNITED KINGDOM

View Document

19/08/0919 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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