COM CAT PROJECTS LTD

Company Documents

DateDescription
05/10/245 October 2024 Appointment of a voluntary liquidator

View Document

05/10/245 October 2024 Registered office address changed from 29a Purdeys Way Rochford SS4 1nd England to 170a-172 High Street Rayleigh Essex SS6 7BS on 2024-10-05

View Document

04/10/244 October 2024 Resolutions

View Document

04/10/244 October 2024 Statement of affairs

View Document

10/02/2410 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

16/12/2316 December 2023 Change of details for David Williams as a person with significant control on 2023-12-15

View Document

16/12/2316 December 2023 Director's details changed for Mr David Williams on 2023-12-15

View Document

10/11/2310 November 2023 Director's details changed for Mr David Williams on 2023-11-01

View Document

10/11/2310 November 2023 Registered office address changed from 29 Purdeys Way Rochford SS4 1nd England to 29a 29a Purdeys Way Rochford Essex SS4 1nd on 2023-11-10

View Document

10/11/2310 November 2023 Registered office address changed from 29a 29a Purdeys Way Rochford Essex SS4 1nd England to 29a Purdeys Way Rochford SS4 1nd on 2023-11-10

View Document

10/11/2310 November 2023 Director's details changed for Mr Daniel Philp on 2023-11-01

View Document

10/11/2310 November 2023 Change of details for David Williams as a person with significant control on 2023-11-01

View Document

10/11/2310 November 2023 Change of details for Mr Daniel Philp as a person with significant control on 2023-11-01

View Document

01/06/231 June 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Director's details changed for Mr Daniel Philp on 2023-05-01

View Document

05/05/235 May 2023 Change of details for Mr Daniel Philp as a person with significant control on 2023-05-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

06/01/236 January 2023 Change of details for David Williams as a person with significant control on 2023-01-04

View Document

05/01/235 January 2023 Director's details changed for Mr David Williams on 2023-01-04

View Document

05/01/235 January 2023 Change of details for David Williams as a person with significant control on 2023-01-04

View Document

05/01/235 January 2023 Registered office address changed from 51 Harridge Road Leigh-on-Sea SS9 4HE England to 29 Purdeys Way Rochford SS4 1nd on 2023-01-05

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-03-31

View Document

10/02/2110 February 2021 CURRSHO FROM 28/02/2022 TO 31/03/2021

View Document

10/02/2110 February 2021 REGISTERED OFFICE CHANGED ON 10/02/2021 FROM 134 BRIGHTWELL AVENUE WESTCLIFF-ON-SEA ESSEX SS0 9EH UNITED KINGDOM

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES

View Document

02/02/212 February 2021 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