Advanced company searchLink opens in new window

ARROGANT CAT (TRADEMARK) LIMITED

Company number 06999752

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)
08 Dec 2014 AA Total exemption small company accounts made up to 31 January 2014
21 Nov 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 140,004
21 May 2014 CH01 Director's details changed for Mr Angus Kennedy Morrison on 20 May 2014
19 May 2014 AA01 Previous accounting period extended from 31 August 2013 to 31 January 2014
17 Dec 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 140,004
29 Aug 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Jun 2013 MR01 Registration of charge 069997520002
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
03 May 2013 SH01 Statement of capital following an allotment of shares on 20 February 2013
  • GBP 140,004
05 Apr 2013 AP01 Appointment of Mr Angus Kennedy Morrison as a director
05 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2013 AR01 Annual return made up to 25 August 2012 with full list of shareholders
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
16 Oct 2012 SH01 Statement of capital following an allotment of shares on 2 October 2012
  • GBP 4
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
02 Nov 2011 AR01 Annual return made up to 25 August 2011 with full list of shareholders
24 May 2011 AA Accounts for a dormant company made up to 31 August 2010
05 Nov 2010 AR01 Annual return made up to 25 August 2010 with full list of shareholders
07 Sep 2009 288a Director and secretary appointed edmund yat chan
07 Sep 2009 288a Director appointed so mi chan
27 Aug 2009 288b Appointment terminated director barbara kahan
25 Aug 2009 NEWINC Incorporation