THIRD GENERATION CATLINS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

16/01/2516 January 2025 Micro company accounts made up to 2024-04-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/11/2322 November 2023 Micro company accounts made up to 2023-04-30

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-04-30

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/01/226 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/04/1822 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICE CHARLOTTE BURRELL / 16/09/2017

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY ELIZABETH JOSEPHINE WATSON / 23/11/2017

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALICE CHARLOTTE COHEN / 16/09/2017

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY ELIZABETH JOSEPHINE WATSON / 23/11/2017

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES OWEN SANDERS / 01/12/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

24/01/1724 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

08/05/168 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALICE CHARLOTTE COHEN / 01/12/2015

View Document

08/05/168 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

08/05/168 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY ELIZABETH JOSEPHINE WATSON / 01/01/2016

View Document

08/05/168 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CERVANTES-WATSON / 01/01/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/01/168 January 2016 SECOND FILING FOR FORM AP01

View Document

14/12/1514 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

16/10/1516 October 2015 06/03/15 STATEMENT OF CAPITAL GBP 84000

View Document

24/09/1524 September 2015

View Document

24/09/1524 September 2015

View Document

24/09/1524 September 2015

View Document

24/09/1524 September 2015

View Document

23/09/1523 September 2015 SECRETARY APPOINTED NICOLA ELIZABETH O'SULLIVAN

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR JAMES CHARLES OWEN SANDERS

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR EDWARD CERVANTES-WATSON

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MISS ALICE CHARLOTTE COHEN

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MISS NICOLA ELIZABETH O'SULLIVAN

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MISS EMILY ELIZABETH JOSEPHINE WATSON

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 13 ASTONS ROAD NORTHWOOD MIDDLESEX HA6 2LE UNITED KINGDOM

View Document

23/03/1523 March 2015 ADOPT ARTICLES 06/03/2015

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON

View Document

17/04/1417 April 2014 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