CATFOSS POOLE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
21/01/2521 January 2025 | Previous accounting period extended from 2024-06-30 to 2024-12-31 |
05/03/245 March 2024 | Micro company accounts made up to 2023-06-30 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-02 with no updates |
29/09/2329 September 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
11/04/2311 April 2023 | Certificate of change of name |
22/02/2322 February 2023 | Confirmation statement made on 2023-01-02 with no updates |
24/01/2324 January 2023 | Satisfaction of charge 111303510001 in full |
02/11/222 November 2022 | Registered office address changed from Catfoss Beck View Road Beverley East Yorkshire HU17 0JT England to Medforth House Catfoss Lane Brandesbrurton Driffield East Yorkshire YO25 8ES on 2022-11-02 |
12/10/2212 October 2022 | Registration of charge 111303510002, created on 2022-10-07 |
12/10/2212 October 2022 | Registration of charge 111303510003, created on 2022-10-07 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/04/221 April 2022 | Micro company accounts made up to 2021-06-30 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-02 with no updates |
29/09/2129 September 2021 | Compulsory strike-off action has been discontinued |
29/09/2129 September 2021 | Compulsory strike-off action has been discontinued |
28/09/2128 September 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/09/1920 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES |
23/11/1823 November 2018 | CESSATION OF NOVINITI LIMITED AS A PSC |
23/11/1823 November 2018 | APPOINTMENT TERMINATED, DIRECTOR MARC HASTINGS |
23/11/1823 November 2018 | CESSATION OF BENJAMIN ANDREW FOREMAN AS A PSC |
23/11/1823 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCHOSWEEN 44 LIMITED |
08/11/188 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111303510001 |
23/10/1823 October 2018 | DIRECTOR APPOINTED MR ANDREW FOREMAN |
23/10/1823 October 2018 | DIRECTOR APPOINTED MR BENJAMIN ANDREW FOREMAN |
14/09/1814 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOVINITI LIMITED |
20/06/1820 June 2018 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN FOREMAN |
20/06/1820 June 2018 | REGISTERED OFFICE CHANGED ON 20/06/2018 FROM CATFOSS, FORMER FOCUS BECK VIEW ROAD BEVERLEY HU17 0JT ENGLAND |
12/06/1812 June 2018 | 31/05/18 STATEMENT OF CAPITAL GBP 100 |
12/06/1812 June 2018 | CURREXT FROM 31/01/2019 TO 30/06/2019 |
25/05/1825 May 2018 | DIRECTOR APPOINTED MR MARC STEPHEN FRANCIS HASTINGS |
25/05/1825 May 2018 | COMPANY NAME CHANGED NOVINITI STOKE LTD CERTIFICATE ISSUED ON 25/05/18 |
24/05/1824 May 2018 | REGISTERED OFFICE CHANGED ON 24/05/2018 FROM TICKTON HALL TICKTON EAST YORKSHIRE, BEVERLEY HU17 9RX ENGLAND |
24/05/1824 May 2018 | DIRECTOR APPOINTED MR JONATHAN RONALD HOULSTON |
03/01/183 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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