Advanced company searchLink opens in new window

CATERPILLAR BOOKS LTD

Company number 04642292

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)
01 Feb 2024 TM01 Termination of appointment of Amarjit Singh Bhatia as a director on 31 January 2024
11 Oct 2023 AA Full accounts made up to 31 December 2022
27 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with updates
14 Jun 2023 PSC02 Notification of Penguin Random House Limited as a person with significant control on 18 April 2023
14 Jun 2023 PSC07 Cessation of Little Tiger Group Limited as a person with significant control on 18 April 2023
25 Oct 2022 AD03 Register(s) moved to registered inspection location 20 Vauxhall Bridge Road London SW1V 2SA
25 Oct 2022 AD02 Register inspection address has been changed to 20 Vauxhall Bridge Road London SW1V 2SA
25 Oct 2022 AD01 Registered office address changed from 20 Vauxhall Bridge Road London SW1V 2SA England to 1 Coda Studios 189 Munster Road London SW6 6AW on 25 October 2022
07 Oct 2022 AA Full accounts made up to 31 December 2021
27 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
06 Apr 2022 AA Full accounts made up to 31 December 2020
29 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
22 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2021 AA Full accounts made up to 31 December 2019
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
26 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with updates
11 Jun 2019 AA Accounts for a small company made up to 31 December 2018
10 Apr 2019 AD01 Registered office address changed from 1 the Coda Centre 189 Munster Road Fulham London SW6 6AW to 20 Vauxhall Bridge Road London SW1V 2SA on 10 April 2019
10 Apr 2019 TM02 Termination of appointment of Narniderpal Singh Bhatia as a secretary on 1 April 2019
15 Mar 2019 SH01 Statement of capital following an allotment of shares on 16 January 2004
  • GBP 100
25 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with updates
28 Mar 2018 AA Full accounts made up to 31 December 2017
01 Feb 2018 CS01 Confirmation statement made on 20 January 2018 with updates
29 Jan 2018 TM01 Termination of appointment of Gurcharan Singh Bhatia as a director on 24 November 2017