CATAPULT SOFTWARE LIMITED
Company Documents
Date | Description |
---|---|
01/03/221 March 2022 | Final Gazette dissolved via voluntary strike-off |
01/03/221 March 2022 | Final Gazette dissolved via voluntary strike-off |
14/12/2114 December 2021 | First Gazette notice for voluntary strike-off |
14/12/2114 December 2021 | First Gazette notice for voluntary strike-off |
03/12/213 December 2021 | Application to strike the company off the register |
08/10/218 October 2021 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
20/08/2020 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
04/11/194 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
05/11/185 November 2018 | REGISTERED OFFICE CHANGED ON 05/11/2018 FROM FLAT 8 F BLOCK DEVERON WAY HINCKLEY LEICESTERSHIRE LE10 0XD |
31/07/1831 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
15/09/1715 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
18/05/1518 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/04/1528 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/06/144 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/03/1412 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
09/05/139 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
14/05/1214 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/05/1210 May 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
06/05/116 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / IAN TRACY GARRATT / 27/03/2011 |
06/05/116 May 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
05/05/115 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/06/1014 June 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN TRACY GARRATT / 27/03/2010 |
13/04/1013 April 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/05/0912 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
01/05/091 May 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | REGISTERED OFFICE CHANGED ON 20/01/2009 FROM, 4 SAXBY CLOSE, BURGHFIELD COMMON, READING, BERKSHIRE, RG7 3NL |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/06/0817 June 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
12/06/0812 June 2008 | APPOINTMENT TERMINATED SECRETARY ANN STRANGWARD |
23/04/0823 April 2008 | SECRETARY APPOINTED MICHELLE BAKER |
13/08/0713 August 2007 | REGISTERED OFFICE CHANGED ON 13/08/07 FROM: 3 HYDES PLATT, SILCHESTER, READING, BERKSHIRE, RG7 2PU |
27/03/0727 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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