Advanced company searchLink opens in new window

CATCH COMMS LTD

Company number 09179022

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)
19 Apr 2024 PSC04 Change of details for a person with significant control
18 Apr 2024 TM01 Termination of appointment of Nicole Berryman as a director on 17 April 2024
18 Apr 2024 CH01 Director's details changed for Mrs Nicole Berryman on 29 November 2023
18 Apr 2024 PSC07 Cessation of Nicole Louise Berryman as a person with significant control on 17 April 2024
18 Apr 2024 PSC04 Change of details for Ms Nicole Louise Berryman as a person with significant control on 29 November 2023
30 Oct 2023 AA01 Current accounting period extended from 31 August 2023 to 30 November 2023
06 Sep 2023 CS01 Confirmation statement made on 18 August 2023 with updates
17 May 2023 AA Micro company accounts made up to 31 August 2022
25 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with updates
14 Mar 2022 CC04 Statement of company's objects
15 Nov 2021 AA Micro company accounts made up to 31 August 2021
19 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with updates
27 Apr 2021 AA Micro company accounts made up to 31 August 2020
19 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with updates
12 Mar 2020 AA Micro company accounts made up to 31 August 2019
19 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with updates
22 May 2019 AA Micro company accounts made up to 31 August 2018
11 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 2
11 Mar 2019 AP01 Appointment of Mrs Samantha Phillips as a director on 11 March 2019
28 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-26
21 Sep 2018 CS01 Confirmation statement made on 18 August 2018 with updates
04 Apr 2018 AD01 Registered office address changed from 23C Manor Road London London N16 5BQ England to Ground Floor 73 Liverpool Road Crosby Merseyside L23 5SE on 4 April 2018
03 Apr 2018 AA Micro company accounts made up to 31 August 2017
17 Oct 2017 PSC04 Change of details for Ms Nicole Louise Green as a person with significant control on 17 October 2017
17 Oct 2017 CH01 Director's details changed for Mrs Nicole Berryman on 17 October 2017