- Company Overview for CATTON CONSULTING LTD (07133422)
- Filing history for CATTON CONSULTING LTD (07133422)
- People for CATTON CONSULTING LTD (07133422)
- More for CATTON CONSULTING LTD (07133422)
| 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) |
|---|---|---|---|
| 23 Jan 2026 | CS01 | Confirmation statement made on 11 January 2026 with updates | |
| 11 Dec 2025 | AA | Unaudited abridged accounts made up to 31 March 2025 | |
| 15 Jan 2025 | CS01 | Confirmation statement made on 11 January 2025 with no updates | |
| 27 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
| 16 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
| 23 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
| 17 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
| 18 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
| 13 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
| 20 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
| 12 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
| 14 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
| 23 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
| 06 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
| 15 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
| 09 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
| 19 Sep 2018 | CH01 | Director's details changed for Ms Lydia Claire Walton on 23 June 2018 | |
| 02 Jul 2018 | AP01 | Appointment of Ms Lydia Claire Walton as a director on 1 January 2018 | |
| 07 Jun 2018 | TM01 | Termination of appointment of Sophie Antonia Scott as a director on 25 May 2018 | |
| 07 Jun 2018 | TM01 | Termination of appointment of Henry Douglas Herbert Scott as a director on 25 May 2018 | |
| 07 Jun 2018 | AD01 | Registered office address changed from F170-175 Cherwell Business Village Southam Road Banbury Oxfordshire OX16 2SP England to F170-177 Cherwell Business Village Southam Road Banbury Oxfordshire OX16 2SP on 7 June 2018 | |
| 11 Jan 2018 | PSC04 | Change of details for Mr Alastair John Catton Scott as a person with significant control on 3 January 2018 | |
| 11 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with updates | |
| 05 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
| 26 Jan 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates |