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)
18 Jul 2019 TM01 Termination of appointment of Anthony John Sanders as a director on 17 July 2019
18 Jul 2019 AP01 Appointment of Mr Anthony Michael Flynn as a director on 17 July 2019
17 Jul 2019 SH01 Statement of capital following an allotment of shares on 28 May 2019
  • GBP 3,223,601.652
10 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Mar 2019 AA Full accounts made up to 30 September 2018
20 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
20 Mar 2019 PSC08 Notification of a person with significant control statement
12 Mar 2019 PSC07 Cessation of Venkata Ramesh Para as a person with significant control on 5 March 2019
12 Mar 2019 SH01 Statement of capital following an allotment of shares on 5 March 2019
  • GBP 3,173,601.652
08 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Nov 2018 SH01 Statement of capital following an allotment of shares on 7 November 2018
  • GBP 2,578,601.652
18 Jul 2018 SH01 Statement of capital following an allotment of shares on 11 July 2018
  • GBP 2,078,601.652
18 Jun 2018 SH01 Statement of capital following an allotment of shares on 25 April 2018
  • GBP 1,959,768.32
05 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Mar 2018 AA Group of companies' accounts made up to 30 September 2017
28 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 23/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Mar 2018 SH01 Statement of capital following an allotment of shares on 23 March 2018
  • GBP 1,925,434.986
26 Mar 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-23
26 Mar 2018 CONNOT Change of name notice
19 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
31 Jan 2018 PSC01 Notification of Venkata Ramesh Para as a person with significant control on 21 September 2017
02 Jan 2018 SH01 Statement of capital following an allotment of shares on 19 December 2017
  • GBP 1,808,768.317
28 Sep 2017 TM02 Termination of appointment of Patrick Vigors as a secretary on 28 September 2017
28 Sep 2017 AP03 Appointment of Mr Sean William Sydenham as a secretary on 28 September 2017
21 Sep 2017 SH01 Statement of capital following an allotment of shares on 21 September 2017
  • GBP 1,778,768.317