Advanced company searchLink opens in new window

CATTRON UK LIMITED

Company number 00998151

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
23 Sep 2023 AA Accounts for a small company made up to 31 December 2022
14 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
09 Aug 2022 AA Accounts for a small company made up to 31 December 2021
01 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
27 Sep 2021 AA Accounts for a small company made up to 31 December 2020
17 Nov 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
07 Oct 2020 AA Accounts for a small company made up to 31 December 2019
20 Jan 2020 AA Accounts for a small company made up to 31 December 2018
17 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with updates
17 Oct 2019 CH01 Director's details changed for Ryan Wooten on 17 October 2019
17 Oct 2019 CH01 Director's details changed for Brian D'angelo on 17 October 2019
14 Oct 2019 AP04 Appointment of Vistra Cosec Limited as a secretary on 24 July 2019
14 Oct 2019 AD01 Registered office address changed from Building 892 Slough Trading Estate Plymouth Road Slough SL1 4LP England to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 14 October 2019
29 Aug 2019 MR01 Registration of charge 009981510006, created on 22 August 2019
21 Mar 2019 CC04 Statement of company's objects
21 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2019 AP01 Appointment of Ryan Wooten as a director on 1 March 2019
11 Mar 2019 PSC08 Notification of a person with significant control statement
11 Mar 2019 AD01 Registered office address changed from Saturn House Mercuy Park Wycombe Lane Wooburn Green Buckinghamshire HP10 0HH United Kingdom to Building 892 Slough Trading Estate Plymouth Road Slough SL1 4LP on 11 March 2019
11 Mar 2019 PSC07 Cessation of Laird Holdings Limited as a person with significant control on 1 March 2019
11 Mar 2019 AP01 Appointment of Brian D'angelo as a director on 1 March 2019
11 Mar 2019 TM01 Termination of appointment of Kevin Jeremy Dangerfield as a director on 1 March 2019
01 Mar 2019 TM01 Termination of appointment of Anthony James Quinlan as a director on 28 February 2019
22 Feb 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-21