CATC COMPLIANCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-30 with no updates

View Document

11/06/2511 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/09/243 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/05/2424 May 2024 Registered office address changed from Unit 323 Jarrow Business Centre Rolling Mill Road Jarrow NE32 3DT England to Unit 116, Jarrow Business Centre, Rolling Mill Ro Unit 116 Jarrow Business Park Tyne and Wear NE32 3DT on 2024-05-24

View Document

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

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

12/05/2212 May 2022 Micro company accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Change of details for Mrs Cathryn Louise Lloyd as a person with significant control on 2020-03-02

View Document

01/04/221 April 2022 Change of details for Mrs Cathryn Louise Lloyd as a person with significant control on 2022-03-31

View Document

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

View Accounts

10/11/2110 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

15/10/2115 October 2021 Registered office address changed from Unit 16, Royce Avenue, Cowpen Industrial Estate, Royce Avenue Cowpen, Industrial Estate Billingham TS23 4BX England to Unit 323 Jarrow Business Centre Rolling Mill Road Jarrow NE32 3DT on 2021-10-15

View Document

10/08/2110 August 2021 Appointment of Mr Gary Macknight as a director on 2021-08-02

View Document

10/08/2110 August 2021 Notification of Gary Macknight as a person with significant control on 2021-08-02

View Document

06/07/216 July 2021 Registered office address changed from 32 Lake Avenue South Shields NE34 7AU United Kingdom to Unit 16, Royce Avenue, Cowpen Industrial Estate, Royce Avenue Cowpen, Industrial Estate Billingham TS23 4BX on 2021-07-06

View Document

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

View Accounts

02/03/202 March 2020 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