CAT IN A FLAT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2529 October 2025 New

View Document

01/10/251 October 2025 NewAppointment of Nichole Marie Blomquist as a director on 2025-10-01

View Document

01/10/251 October 2025 NewTermination of appointment of Charles Fredrick Wickers as a director on 2025-10-01

View Document

01/10/251 October 2025 NewAppointment of Karly Haru Morris as a director on 2025-10-01

View Document

01/10/251 October 2025 NewTermination of appointment of Melissa Ann Weiland as a secretary on 2025-10-01

View Document

01/10/251 October 2025 NewAppointment of Edward Albert Torpoco as a secretary on 2025-10-01

View Document

30/09/2530 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

25/02/2525 February 2025 Statement of capital following an allotment of shares on 2024-10-29

View Document

22/01/2522 January 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/12/244 December 2024 Resolutions

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/11/2417 November 2024 Memorandum and Articles of Association

View Document

17/11/2417 November 2024 Consolidation of shares on 2024-10-29

View Document

17/11/2417 November 2024 Resolutions

View Document

12/11/2412 November 2024 Cessation of Julie Mary Barnes as a person with significant control on 2024-10-29

View Document

12/11/2412 November 2024 Cessation of Kathrin Sophie Burckhardt as a person with significant control on 2024-10-29

View Document

12/11/2412 November 2024 Notification of Stephen Allen Schwarzman as a person with significant control on 2024-10-29

View Document

08/11/248 November 2024 Appointment of Melissa Ann Weiland as a secretary on 2024-11-05

View Document

08/11/248 November 2024 Change of share class name or designation

View Document

05/11/245 November 2024 Appointment of Mr Charles Fredrick Wickers as a director on 2024-10-29

View Document

05/11/245 November 2024 Appointment of Taylor Wessing Secretaries Limited as a secretary on 2024-10-29

View Document

05/11/245 November 2024 Termination of appointment of Julie Mary Barnes as a director on 2024-10-29

View Document

05/11/245 November 2024 Appointment of Mrs Heather Marie Buser as a director on 2024-10-29

View Document

05/11/245 November 2024 Termination of appointment of Kathrin Sophie Burckhardt as a director on 2024-10-29

View Document

04/11/244 November 2024 Registered office address changed from 262 Bluebell Road Norwich NR4 7LW England to 5 New Street Square London EC4A 3TW on 2024-11-04

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-04-29 with updates

View Document

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

View Accounts

14/02/2414 February 2024 Statement of capital following an allotment of shares on 2024-02-01

View Document

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

View Document

23/05/2323 May 2023 Second filing of Confirmation Statement dated 2021-05-26

View Document

18/05/2318 May 2023 Director's details changed for Mrs Kathrin Sophie Burckhardt on 2023-05-18

View Document

18/05/2318 May 2023 Change of details for Mrs Kathrin Sophie Burckhardt as a person with significant control on 2023-05-18

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-29 with updates

View Document

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

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Statement of capital following an allotment of shares on 2022-10-28

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

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

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/05/2126 May 2021 Confirmation statement made on 2021-04-17 with no updates

View Document

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

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 REGISTERED OFFICE CHANGED ON 20/01/2021 FROM 110 LINCOLN STREET NORWICH NORFOLK NR2 3LB ENGLAND

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRIN SOPHIE BURCKHARDT / 30/06/2018

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRIN SOPHIE BURCKHARDT / 30/06/2018

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MARY BARNES / 26/07/2018

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM 86 ABILITY PLAZA ARBUTUS STREET LONDON E8 4DT ENGLAND

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM 110 LINCOLN STREET NORWICH NORFOLK NR2 3LB ENGLAND

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 07/06/17 STATEMENT OF CAPITAL GBP 2.510266

View Document

30/05/1730 May 2017 15/05/17 STATEMENT OF CAPITAL GBP 2.452300

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRIN SOPHIE BURCKHARDT / 31/10/2016

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM 1 COVAL ROAD LONDON SW14 7RW

View Document

02/08/162 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

23/05/1623 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 02/02/16 STATEMENT OF CAPITAL GBP 2.28

View Document

02/02/162 February 2016 SUB-DIVISION 20/01/16

View Document

02/02/162 February 2016 ADOPT ARTICLES 20/01/2016

View Document

20/01/1620 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

19/11/1519 November 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

12/11/1512 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/10/1515 October 2015 18/09/15 STATEMENT OF CAPITAL GBP 2.16

View Document

12/10/1512 October 2015 SUB-DIVISION 16/09/15

View Document

12/10/1512 October 2015 16/09/15 STATEMENT OF CAPITAL GBP 2.07

View Document

12/10/1512 October 2015 ADOPT ARTICLES 16/09/2015

View Document

25/04/1525 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

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

View Accounts

17/04/1417 April 2014 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