CATHERINE HALL CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 13/03/2513 March 2025 | Confirmation statement made on 2025-02-24 with no updates |
| 23/09/2423 September 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/02/2426 February 2024 | Confirmation statement made on 2024-02-24 with no updates |
| 29/08/2329 August 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 24/02/2324 February 2023 | Confirmation statement made on 2023-02-24 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/02/2224 February 2022 | Confirmation statement made on 2022-02-24 with no updates |
| 07/08/217 August 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 17/08/2017 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
| 17/06/1917 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 30/05/1930 May 2019 | REGISTERED OFFICE CHANGED ON 30/05/2019 FROM THE COMMERCIAL CENTRE 6 GREEN END COMBERTON CAMBRIDGE CB23 7DY |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 08/03/198 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE HALL / 07/03/2019 |
| 08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
| 07/03/197 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEWLAND HALL / 07/03/2019 |
| 07/03/197 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE HALL / 07/03/2019 |
| 03/10/183 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
| 13/11/1713 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 01/08/161 August 2016 | 06/04/16 STATEMENT OF CAPITAL GBP 100 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 21/03/1621 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
| 07/10/157 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 13/03/1513 March 2015 | DIRECTOR APPOINTED MR RICHARD HALL |
| 09/03/159 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
| 07/11/147 November 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 |
| 19/03/1419 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE HALL / 01/01/2014 |
| 19/03/1419 March 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
| 04/12/134 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 |
| 28/02/1328 February 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
| 30/11/1230 November 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 |
| 21/03/1221 March 2012 | REGISTERED OFFICE CHANGED ON 21/03/2012 FROM 96 JEAVONS LANE GREAT CAMBOURNE CAMBRIDGE CAMBS CB23 5FN |
| 21/03/1221 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE HALL / 01/02/2012 |
| 21/03/1221 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
| 17/11/1117 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 30/03/1130 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
| 18/03/1018 March 2010 | DIRECTOR APPOINTED CATHERINE HALL |
| 17/03/1017 March 2010 | REGISTERED OFFICE CHANGED ON 17/03/2010 FROM THE COMMERCIAL CENTRE 6 GREEN END COMBERTON CAMBRIDGE CAMBRIDGESHIRE CB3 7DY UNITED KINGDOM |
| 17/03/1017 March 2010 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
| 01/03/101 March 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 24/02/1024 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