CATREUS AOC LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 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

31/01/2331 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

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

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/04/2128 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

07/04/207 April 2020 DISS40 (DISS40(SOAD))

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 FIRST GAZETTE

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

17/04/1917 April 2019 DISS40 (DISS40(SOAD))

View Document

16/04/1916 April 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 FIRST GAZETTE

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 DISS40 (DISS40(SOAD))

View Document

12/03/1812 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

12/04/1712 April 2017 DISS40 (DISS40(SOAD))

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

11/04/1711 April 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 5 GLYNDE PLACE HORSHAM WEST SUSSEX RH12 1NZ ENGLAND

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/05/1629 May 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 COMPANY NAME CHANGED FLY VECTRA LIMITED CERTIFICATE ISSUED ON 05/01/16

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 52A CARFAX HORSHAM WEST SUSSEX RH12 1EQ

View Document

23/04/1523 April 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR DEEPTI RISHI

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR EWA PIEKARSKA

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR CY WILLIAMS

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 36 PARADISE ROAD RICHMOND TW9 1SE

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR SWATI RISHI

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MS SWATI RISHI

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED EWA PIEKARSKA

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEEPTI RISHI / 12/01/2012

View Document

27/01/1227 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, SECRETARY UMASUTHAN KANDIAH

View Document

12/01/1112 January 2011 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