Advanced company searchLink opens in new window

CATIAND INTERNATIONAL LTD

Company number 09836514

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 Aug 2023 AA Micro company accounts made up to 31 October 2022
01 Aug 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
30 Jul 2022 AA Micro company accounts made up to 31 October 2021
01 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
04 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
04 Nov 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
28 Jul 2020 AA Micro company accounts made up to 31 October 2019
04 Nov 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
01 Nov 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
01 Nov 2018 CH01 Director's details changed for Andrew Moody on 1 January 2018
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
02 Nov 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
07 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2017 AA Accounts for a dormant company made up to 31 October 2016
28 Sep 2017 AD01 Registered office address changed from 98 Westbury Lane Buckhurst Hill IG9 5PW England to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 28 September 2017
19 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2016 CS01 Confirmation statement made on 21 October 2016 with updates
04 Nov 2016 CH01 Director's details changed for Catherine Moody on 4 November 2016
04 Nov 2016 CH01 Director's details changed for Andrew Moody on 4 November 2016
04 Nov 2016 AD01 Registered office address changed from 10 Roebuck Lane Buckhurst Hill IG9 5QP England to 98 Westbury Lane Buckhurst Hill IG9 5PW on 4 November 2016
04 Nov 2016 AD01 Registered office address changed from 10 Roebuck Lane Buckhurst Hill IG9 5QP England to 10 Roebuck Lane Buckhurst Hill IG9 5QP on 4 November 2016
04 Nov 2016 AD01 Registered office address changed from 98 Westbury Lane Buckhurst Hill Essex IG9 5PW United Kingdom to 10 Roebuck Lane Buckhurst Hill IG9 5QP on 4 November 2016
22 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted