Advanced company searchLink opens in new window

CATENAI PLC

Company number 04689130

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)
15 Apr 2024 SH01 Statement of capital following an allotment of shares on 2 April 2024
  • GBP 4,404,340.846
02 Apr 2024 PSC02 Notification of Sanderson Capital Partners Ltd as a person with significant control on 27 March 2024
02 Apr 2024 PSC09 Withdrawal of a person with significant control statement on 2 April 2024
02 Apr 2024 SH01 Statement of capital following an allotment of shares on 27 March 2024
  • GBP 4,179,940.846
29 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
29 Mar 2024 AP01 Appointment of Mr Sarfraz Niaz Munshi as a director on 28 March 2024
29 Mar 2024 TM01 Termination of appointment of Edward Guy Meyer as a director on 28 March 2024
12 Mar 2024 SH02 Consolidation and sub-division of shares on 9 February 2024
11 Mar 2024 MA Memorandum and Articles of Association
05 Mar 2024 CERTNM Company name changed catenae innovation P.L.C.\certificate issued on 05/03/24
  • RES15 ‐ Change company name resolution on 2024-02-09
05 Mar 2024 CONNOT Change of name notice
24 Apr 2023 AA Group of companies' accounts made up to 31 December 2022
23 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
23 Mar 2023 AA01 Previous accounting period extended from 30 September 2022 to 31 December 2022
10 Oct 2022 PSC08 Notification of a person with significant control statement
10 Oct 2022 AA Group of companies' accounts made up to 30 September 2021
31 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
16 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 3,729,207.516
24 Nov 2021 MA Memorandum and Articles of Association
24 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
26 Sep 2021 SH01 Statement of capital following an allotment of shares on 13 September 2021
  • GBP 3,721,571.154
14 Jul 2021 AA Full accounts made up to 30 September 2020
03 May 2021 SH01 Statement of capital following an allotment of shares on 22 April 2021
  • GBP 3,713,558.203