CATMARJEM LIMITED

Company Documents

DateDescription
29/10/2529 October 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

11/08/2511 August 2025 Total exemption full accounts made up to 2024-04-30

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-04-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

02/01/242 January 2024 Confirmation statement made on 2023-03-01 with updates

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-04-30

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2021-04-30

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

13/01/2213 January 2022 Compulsory strike-off action has been discontinued

View Document

13/01/2213 January 2022 Compulsory strike-off action has been discontinued

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-03-01 with no updates

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

19/05/1519 May 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/03/1410 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/08/1320 August 2013 DISS40 (DISS40(SOAD))

View Document

19/08/1319 August 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/07/1221 July 2012 DISS40 (DISS40(SOAD))

View Document

19/07/1219 July 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

26/06/1226 June 2012 FIRST GAZETTE

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR JEFFREY MOISER-NAGAUR

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED CATHERINE HELEN MOISER-NAGAUR

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT UNITED KINGDOM

View Document

17/08/1117 August 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

06/07/116 July 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

21/05/1021 May 2010 CURREXT FROM 31/03/2011 TO 30/04/2011

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MR JEFFREY MOISER-NAGAUR

View Document

01/03/101 March 2010 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