Advanced company searchLink opens in new window

THE CATALOGUE CLUB LIMITED

Company number 04363939

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)
20 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
21 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
30 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
08 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
31 Jan 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
21 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
04 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
21 Jan 2021 PSC05 Change of details for Poole Bay Holdings Limited as a person with significant control on 1 October 2019
16 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
30 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
29 Oct 2019 AD01 Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW to 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB on 29 October 2019
12 Jul 2019 AA Accounts for a dormant company made up to 31 March 2019
30 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
30 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
30 Jan 2018 CS01 Confirmation statement made on 30 January 2018 with updates
13 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
05 Oct 2017 PSC02 Notification of Poole Bay Holdings Limited as a person with significant control on 31 March 2017
05 Oct 2017 PSC07 Cessation of Martyn Andrew Bright as a person with significant control on 31 March 2017
05 Oct 2017 PSC07 Cessation of Hugh Michael Mckenna as a person with significant control on 31 March 2017
02 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
09 Feb 2016 CH01 Director's details changed for Mr Martyn Andrew Bright on 25 January 2016
09 Feb 2016 CH03 Secretary's details changed for Mr Kenneth James Adnams on 25 January 2016