Advanced company searchLink opens in new window

CATCH-IT PEST CONTROL LIMITED

Company number 09132322

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)
22 Aug 2023 CS01 Confirmation statement made on 15 July 2023 with updates
30 Jun 2023 AA Unaudited abridged accounts made up to 31 July 2022
05 Sep 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
22 Aug 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
15 Jun 2022 TM01 Termination of appointment of Gary Brian Stanford as a director on 15 June 2022
15 Jun 2022 PSC07 Cessation of Gary Brian Stanford as a person with significant control on 15 June 2022
20 Oct 2021 AA Unaudited abridged accounts made up to 31 July 2021
16 Aug 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
13 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
28 Sep 2020 AD01 Registered office address changed from Suite 80 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom to 20 Home Close Harlow Essex CM20 3PD on 28 September 2020
18 Sep 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
15 Aug 2019 CS01 Confirmation statement made on 15 July 2019 with updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
02 Apr 2019 AD01 Registered office address changed from Suite 70, Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE England to Suite 80 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE on 2 April 2019
11 Mar 2019 PSC01 Notification of Tony Stanford as a person with significant control on 1 July 2018
11 Mar 2019 PSC01 Notification of Gary Stanford as a person with significant control on 8 October 2018
11 Mar 2019 SH01 Statement of capital following an allotment of shares on 8 October 2018
  • GBP 2
08 Mar 2019 PSC01 Notification of Richard Raymond Woodward as a person with significant control on 4 July 2018
01 Mar 2019 CH01 Director's details changed for Mr Richard Raymond Woodward on 1 March 2019
01 Mar 2019 CH01 Director's details changed for Mr Gary Brian Stanford on 1 March 2019
01 Mar 2019 PSC07 Cessation of Richard Woodward as a person with significant control on 1 July 2018
02 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 July 2018
  • GBP 2
21 Oct 2018 AP01 Appointment of Mr Gary Brian Stanford as a director on 8 October 2018
21 Oct 2018 AD01 Registered office address changed from 50 Tickenhall Drive Harlow Essex CM17 9PF to Suite 70, Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE on 21 October 2018