Advanced company searchLink opens in new window

CATERCHECK HOLDINGS LIMITED

Company number 03791748

Filter by category

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)
27 Mar 2024 AA Accounts for a small company made up to 30 June 2023
20 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
08 Apr 2023 AA Accounts for a small company made up to 30 June 2022
29 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
29 Jun 2022 AP01 Appointment of Philip Steven Silva as a director on 31 May 2022
29 Jun 2022 TM01 Termination of appointment of Nigel James Forbes as a director on 31 May 2022
28 Mar 2022 AA Accounts for a small company made up to 30 June 2021
16 Jul 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
04 Jul 2021 AA Accounts for a small company made up to 30 June 2020
30 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
27 Mar 2020 AA Accounts for a small company made up to 30 June 2019
12 Nov 2019 AD01 Registered office address changed from C/O Cmb Partnership Limited Chapel House 1 Chapel Street Guildford Surrey GU1 3UH to C/O Cmb Partnership Limited 7 Wey Court Mary Road Guildford Surrey GU1 4QU on 12 November 2019
05 Jul 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
12 Mar 2019 AA Accounts for a small company made up to 30 June 2018
29 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
13 Dec 2017 AA Accounts for a small company made up to 30 June 2017
05 Jul 2017 AP01 Appointment of Mr Nigel James Forbes as a director on 26 June 2017
05 Jul 2017 TM01 Termination of appointment of Adrian Mark William Bayly as a director on 23 June 2017
27 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
27 Jun 2017 PSC02 Notification of The Litmus Partnership Limited as a person with significant control on 1 July 2016
23 Mar 2017 AA Accounts for a small company made up to 30 June 2016
27 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 30,200
19 Jan 2016 TM01 Termination of appointment of Christopher Robert Durant as a director on 31 December 2015
06 Nov 2015 AA Accounts for a small company made up to 30 June 2015
22 Jul 2015 CERTNM Company name changed the litmus partnership LIMITED\certificate issued on 22/07/15
  • RES15 ‐ Change company name resolution on 2015-06-30