Advanced company searchLink opens in new window

EDDIE CATZ LIMITED

Company number 04974995

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)
04 Feb 2024 AD01 Registered office address changed from 41 Revere Way Epsom KT19 9RQ England to 16 Manor Fields London SW15 3LT on 4 February 2024
10 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
21 Sep 2023 AA Micro company accounts made up to 31 December 2022
29 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
22 Sep 2022 AA Micro company accounts made up to 31 December 2021
09 Dec 2021 TM01 Termination of appointment of Hilary Lewis as a director on 9 September 2021
15 Oct 2021 AA Micro company accounts made up to 31 December 2020
15 Oct 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 December 2019
29 Nov 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
15 Aug 2020 CH01 Director's details changed for Hilary Lewis on 15 August 2020
15 Aug 2020 CH01 Director's details changed for Miss Maria Anne Cantarella on 15 August 2020
15 Aug 2020 CH01 Director's details changed for Mr Giovanni Pio Cantarella on 15 August 2020
07 Aug 2020 AD01 Registered office address changed from 42 Station Road London SW19 2LP England to 41 Revere Way Epsom KT19 9RQ on 7 August 2020
01 Jun 2020 PSC04 Change of details for Mrs Maria Anne Cantarella as a person with significant control on 1 June 2020
01 Jun 2020 CH03 Secretary's details changed for Mrs Maria Anne Cantarella on 1 June 2020
23 Apr 2020 CH01 Director's details changed for Mrs Maria Anne Johnson on 23 April 2020
23 Apr 2020 CH03 Secretary's details changed for Mrs Maria Anne Johnson on 31 January 2020
23 Apr 2020 PSC04 Change of details for Mrs Maria Anne Johnson as a person with significant control on 31 January 2020
10 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
19 Mar 2019 AA Micro company accounts made up to 31 December 2018
01 Nov 2018 AD01 Registered office address changed from 68-70 Putney High Street London SW15 1SF England to 42 Station Road London SW19 2LP on 1 November 2018
01 Nov 2018 AD01 Registered office address changed from 68-70 Putney High Street First Floor London SW15 1SF to 42 Station Road London SW19 2LP on 1 November 2018
10 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
11 Sep 2018 TM01 Termination of appointment of Pietro Giacomo Strada as a director on 29 August 2018