Advanced company searchLink opens in new window

CATH COLLINS LTD

Company number 07210983

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)
31 May 2024 AD01 Registered office address changed from 5 the Chambers Vineyard Abingdon OX14 3PX England to 34 Meadow Road London Greater London SW8 1QB on 31 May 2024
13 May 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
26 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
30 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
20 Apr 2022 AA Accounts for a dormant company made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with updates
31 Aug 2021 PSC07 Cessation of Alice Bedi as a person with significant control on 17 August 2021
31 Aug 2021 PSC01 Notification of Sophie Jane Kotch as a person with significant control on 17 August 2021
31 Aug 2021 TM01 Termination of appointment of Alice Bedi as a director on 17 August 2021
31 Aug 2021 AP01 Appointment of Ms Sophie Jane Kotch as a director on 17 August 2021
19 Apr 2021 AA Accounts for a dormant company made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
27 Apr 2020 AA Accounts for a dormant company made up to 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
02 May 2019 AA Accounts for a dormant company made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
17 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
20 Mar 2018 PSC01 Notification of Alice Bedi as a person with significant control on 26 April 2017
20 Mar 2018 PSC07 Cessation of John Randal Timothy Collins as a person with significant control on 26 April 2017
20 Mar 2018 PSC07 Cessation of Catherine Anastazia Collins as a person with significant control on 25 April 2017
20 Jun 2017 AD01 Registered office address changed from Coombe House Coombe Fishacre Newton Abbot Devon TQ12 5UQ to 5 the Chambers Vineyard Abingdon OX14 3PX on 20 June 2017
20 Jun 2017 TM01 Termination of appointment of John Randal Timothy Collins as a director on 26 April 2017
20 Jun 2017 TM01 Termination of appointment of Catherine Anastazia Collins as a director on 26 April 2017
20 Jun 2017 AP01 Appointment of Mrs Alice Bedi as a director on 26 April 2017