CATCH TWENTY HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Confirmation statement made on 2025-02-17 with no updates |
04/11/244 November 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
14/12/2314 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
09/05/239 May 2023 | Notification of Maureen Mcghie as a person with significant control on 2023-02-10 |
09/05/239 May 2023 | Confirmation statement made on 2023-02-17 with updates |
17/04/2317 April 2023 | Termination of appointment of Raymond Martin Mcghie as a director on 2023-02-10 |
17/04/2317 April 2023 | Cessation of Raymond Martin Mcghie as a person with significant control on 2023-02-10 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
22/12/2122 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
24/02/2124 February 2021 | CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
31/10/1931 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES |
14/06/1814 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
24/08/1724 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND MARTIN MCGHIE |
20/07/1720 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
12/09/1612 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/02/1625 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
24/09/1524 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BENJAMAN MCGHIE / 24/09/2015 |
24/09/1524 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND MARTIN MCGHIE / 24/09/2015 |
18/09/1518 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/02/1520 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
31/10/1431 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/02/1420 February 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
11/12/1311 December 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 |
19/02/1319 February 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
17/02/1217 February 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
18/01/1218 January 2012 | DIRECTOR APPOINTED RAYMOND MARTIN MCGHIE |
11/01/1211 January 2012 | REGISTERED OFFICE CHANGED ON 11/01/2012 FROM 433 LONDON ROAD CAMBERLEY SURREY GU15 3HZ UNITED KINGDOM |
11/01/1211 January 2012 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TIPPER |
01/10/111 October 2011 | 11/08/11 STATEMENT OF CAPITAL GBP 100 |
26/07/1126 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
18/06/1118 June 2011 | DISS40 (DISS40(SOAD)) |
15/06/1115 June 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
15/06/1115 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BENJAMAN MCGHIE / 01/02/2011 |
15/06/1115 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TIPPER / 01/02/2011 |
15/06/1115 June 2011 | REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 443 LONDON ROAD CAMBERLEY GU15 3HZ UNITED KINGDOM |
14/06/1114 June 2011 | FIRST GAZETTE |
18/02/1018 February 2010 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
17/02/1017 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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