CATSKILLS RECORDS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Micro company accounts made up to 2024-07-30

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

26/04/2426 April 2024 Micro company accounts made up to 2023-07-30

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-30

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/20

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

24/03/2124 March 2021 REGISTERED OFFICE CHANGED ON 24/03/2021 FROM 3 3 BROOKER STREET HOVE EAST SUSSEX BN3 3YX UNITED KINGDOM

View Document

19/03/2119 March 2021 REGISTERED OFFICE CHANGED ON 19/03/2021 FROM C/O A W ASSOCIATES LONDON LLP ROOM 129, REGUS BUILDING WELLINGTON WAY, BROOKLANDS BUSINESS PARK KT13 0TT ENGLAND

View Document

19/03/2119 March 2021 REGISTERED OFFICE CHANGED ON 19/03/2021 FROM 3 3 BROOKER STREETT HOVE EAST SUSSEX BN3 3YX ENGLAND

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/19

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

30/04/1930 April 2019 30/07/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM C/O A W ASSOCIATES ROOM 122B, REGUS BUILDING WELLINGTON WAY, BROOKLANDS BUSINESS PARK WEYBRIDGE SURREY KT13 0TT ENGLAND

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM C/O A W ASSOCIATES ROOM 223A, REGUS BUILDING WELLINGTON WAY, BROOKLANDS BUSINESS PARK WEYBRIDGE SURREY KT13 0TT ENGLAND

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM FLAT 9 47 KINGS TERRACE CAMDEN TOWN LONDON NW1 0JR ENGLAND

View Document

30/04/1830 April 2018 30/07/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM IBEX HOUSE 162-164 ARTHUR ROAD WIMBLEDON LONDON SW19 8AQ ENGLAND

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/04/1726 April 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 35 BALLARDS LANE LONDON N3 1XW ENGLAND

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / AMR MALLASSI / 05/04/2016

View Document

09/08/169 August 2016 CHANGE PERSON AS DIRECTOR

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / AMR MALLASSI / 29/09/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/02/143 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/02/1328 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA ENGLAND

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 189 BICKENHALL MANSIONS BAKER STREET LONDON W1U 6BX

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOODWILLIE

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/02/1213 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/02/1122 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/02/1016 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED AMR MALLASSI

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/03/099 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

12/03/0812 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS KHALID MALLASSI LOGGED FORM

View Document

07/03/087 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/04/0712 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

24/05/0424 May 2004 DELIVERY EXT'D 3 MTH 31/07/03

View Document

13/03/0413 March 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

22/03/0322 March 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 S366A DISP HOLDING AGM 05/12/00

View Document

08/12/008 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/07/00

View Document

22/11/9922 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9922 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/9923 February 1999 SECRETARY RESIGNED

View Document

23/02/9923 February 1999 NEW SECRETARY APPOINTED

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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