Advanced company searchLink opens in new window

CAT COMMUNICATIONS LIMITED

Company number 05315865

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)
16 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
20 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with updates
14 Nov 2017 AP04 Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017
14 Nov 2017 AD01 Registered office address changed from One London Wall London EC2Y 5AB England to One Fleet Place London EC4M 7WS on 14 November 2017
14 Nov 2017 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017
28 Sep 2017 AA Accounts for a small company made up to 31 March 2017
12 Jun 2017 AA01 Previous accounting period shortened from 31 October 2017 to 31 March 2017
22 May 2017 AA Accounts for a dormant company made up to 31 October 2016
12 Apr 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 October 2016
27 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Nov 2016 AD01 Registered office address changed from Unit 23 Salisbury Road Business Park Pewsey Wiltshire SN9 5PZ to One London Wall London EC2Y 5AB on 29 November 2016
29 Nov 2016 TM02 Termination of appointment of Penny Lawrence as a secretary on 4 November 2016
29 Nov 2016 TM01 Termination of appointment of Craig Davidson Lang as a director on 4 November 2016
29 Nov 2016 TM01 Termination of appointment of Penny Lawrence as a director on 4 November 2016
29 Nov 2016 TM01 Termination of appointment of Maureen Louise Davis as a director on 4 November 2016
29 Nov 2016 AP01 Appointment of Mr Ian Michael Fishwick as a director on 4 November 2016
29 Nov 2016 AP01 Appointment of Mr John Peter Swaite as a director on 4 November 2016
29 Nov 2016 AP04 Appointment of Maclay Murray & Spens Llp as a secretary on 4 November 2016
04 Nov 2016 MR04 Satisfaction of charge 053158650003 in full
21 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3
27 Oct 2015 AP01 Appointment of Miss Maureen Louise Davis as a director on 4 March 2015
15 Oct 2015 MR04 Satisfaction of charge 1 in full
15 Oct 2015 MR04 Satisfaction of charge 2 in full