Advanced company searchLink opens in new window

CATCH22 SOCIAL ENTERPRISE LIMITED

Company number 06166785

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)
20 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10
02 Oct 2014 TM02 Termination of appointment of Michael John Truelove as a secretary on 30 September 2014
02 Oct 2014 TM01 Termination of appointment of Michael John Truelove as a director on 30 September 2014
20 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 10
18 Mar 2014 TM01 Termination of appointment of Richard Mayhew as a director
18 Mar 2014 TM01 Termination of appointment of Nicolette King as a director
18 Mar 2014 TM01 Termination of appointment of Nicolette King as a director
06 Feb 2014 AA Full accounts made up to 31 March 2013
05 Apr 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
13 Mar 2013 MISC Section 519
06 Nov 2012 AA Full accounts made up to 31 March 2012
03 May 2012 AP02 Appointment of Bridges Ventures Llp as a director
26 Mar 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
07 Mar 2012 SH01 Statement of capital following an allotment of shares on 14 February 2012
  • GBP 50,006.25
24 Feb 2012 SH01 Statement of capital following an allotment of shares on 14 February 2012
  • GBP 50,006.25
20 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
20 Feb 2012 SH02 Sub-division of shares on 10 February 2012
13 Jan 2012 AP01 Appointment of Ms Nicolette King as a director
12 Oct 2011 AA Full accounts made up to 31 March 2011
19 Apr 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
03 Oct 2010 AA Full accounts made up to 31 March 2010
09 Apr 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
09 Apr 2010 CH01 Director's details changed for Mr Christopher Robert Wright on 9 April 2010
03 Nov 2009 CERTNM Company name changed crime concern prevention services LIMITED\certificate issued on 03/11/09
  • RES15 ‐ Change company name resolution on 2009-10-30
03 Nov 2009 CONNOT Change of name notice