Advanced company searchLink opens in new window

CATER LONDON LTD

Company number 09090132

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)
25 Sep 2023 AP01 Appointment of Mr David Harris as a director on 1 April 2021
28 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with updates
06 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
18 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Apr 2023 SH01 Statement of capital following an allotment of shares on 1 April 2023
  • GBP 10
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Jul 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Nov 2021 AD01 Registered office address changed from A and L Suite 1 - 3, the Hop Exchange 24 Southwark Street London SE1 1TY England to 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN on 11 November 2021
22 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with updates
01 Apr 2021 SH01 Statement of capital following an allotment of shares on 23 March 2021
  • GBP 2.9629
12 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
08 Jul 2020 CS01 Confirmation statement made on 17 June 2020 with updates
07 Jul 2020 AD01 Registered office address changed from Unit 4 Bloc Riverbank 455 Wick Lane London E3 2TB England to A and L Suite 1 - 3, the Hop Exchange 24 Southwark Street London SE1 1TY on 7 July 2020
01 Jul 2020 PSC04 Change of details for Mr Gregory John Tuvey as a person with significant control on 17 June 2020
01 Jul 2020 CH01 Director's details changed for Mr Gregory John Tuvey on 17 June 2020
24 Jun 2020 PSC04 Change of details for Mr Gregory John Tuvey as a person with significant control on 17 June 2020
24 Jun 2020 CH01 Director's details changed for Mr Gregory John Tuvey on 17 June 2020
24 Jun 2020 PSC04 Change of details for Mr Gregory John Tuvey as a person with significant control on 17 June 2020
24 Jun 2020 CH01 Director's details changed for Mr Gregory John Tuvey on 17 June 2020
16 Mar 2020 AD01 Registered office address changed from Unit 3B Autumn Street Autumn Yard London London E3 2TT England to Unit 4 Bloc Riverbank 455 Wick Lane London E3 2TB on 16 March 2020
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Jul 2019 CS01 Confirmation statement made on 17 June 2019 with updates
20 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
02 Aug 2018 CS01 Confirmation statement made on 17 June 2018 with updates