Advanced company searchLink opens in new window

CATAWIKI UK LIMITED

Company number 09833871

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)
05 Apr 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
10 Oct 2023 AA Accounts for a small company made up to 31 December 2022
24 Jul 2023 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023
27 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
01 Oct 2022 AA Accounts for a small company made up to 31 December 2021
28 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
04 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
12 Aug 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
30 Jun 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
30 Jun 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
13 May 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
29 Apr 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
30 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
02 Mar 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
02 Mar 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
01 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
03 Mar 2020 CH01 Director's details changed for Ravi Prakash Vora on 1 March 2020
15 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
14 Aug 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
07 Aug 2019 CH01 Director's details changed for Ravi Prakash Vora on 6 August 2019
06 Aug 2019 AD01 Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 August 2019
31 Jul 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
01 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
27 Aug 2018 AP01 Appointment of Ravi Prakash Vora as a director on 30 July 2018