Advanced company searchLink opens in new window

CATS RETAIL LIMITED

Company number 06355643

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)
11 Sep 2015 CH01 Director's details changed for Mark Stanton on 13 September 2010
11 Sep 2015 CH03 Secretary's details changed for Mark Stanton on 13 September 2010
11 Sep 2015 CH01 Director's details changed for Mr Harshitkumar Viryashchandra Shah on 28 October 2014
11 Sep 2015 CH01 Director's details changed for Fergus Stuart Brownlee on 13 September 2010
25 Mar 2015 AA Full accounts made up to 31 August 2014
28 Oct 2014 AP01 Appointment of Mr Harshitkumar Viryashchandra Shah as a director on 22 October 2014
04 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
23 Apr 2014 AA Full accounts made up to 31 August 2013
18 Dec 2013 MR04 Satisfaction of charge 1 in full
26 Sep 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
21 Feb 2013 AA Full accounts made up to 31 August 2012
25 Sep 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
23 Mar 2012 AA Full accounts made up to 31 August 2011
16 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
13 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reorganisation & senior facilities agreement 06/03/2012
02 Sep 2011 AR01 Annual return made up to 29 August 2011 with full list of shareholders
02 Feb 2011 AA Full accounts made up to 31 August 2010
14 Sep 2010 AD01 Registered office address changed from 3Rd Floor, Sidney House Sussex Street Cambridge Cambridgeshire on 14 September 2010
06 Sep 2010 AR01 Annual return made up to 29 August 2010 with full list of shareholders
19 Feb 2010 AA Full accounts made up to 31 August 2009
09 Sep 2009 363a Return made up to 29/08/09; full list of members
29 Jun 2009 AA Full accounts made up to 31 August 2008
30 Sep 2008 363a Return made up to 29/08/08; full list of members
22 Apr 2008 288c Director's change of particulars / fergus brownlee / 28/03/2008
16 Apr 2008 CERTNM Company name changed cats colleges LIMITED\certificate issued on 19/04/08