- Company Overview for CATTRON UK LIMITED (00998151)
- Filing history for CATTRON UK LIMITED (00998151)
- People for CATTRON UK LIMITED (00998151)
- Charges for CATTRON UK LIMITED (00998151)
- More for CATTRON UK LIMITED (00998151)
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
|
|
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
|