Advanced company searchLink opens in new window

CATFOSS POOLE LIMITED

Company number 11130351

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 Mar 2024 AA Micro company accounts made up to 30 June 2023
23 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 30 June 2022
11 Apr 2023 CERTNM Company name changed noviniti poole LIMITED\certificate issued on 11/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-05
22 Feb 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
24 Jan 2023 MR04 Satisfaction of charge 111303510001 in full
02 Nov 2022 AD01 Registered office address changed from Catfoss Beck View Road Beverley East Yorkshire HU17 0JT England to Medforth House Catfoss Lane Brandesbrurton Driffield East Yorkshire YO25 8ES on 2 November 2022
12 Oct 2022 MR01 Registration of charge 111303510002, created on 7 October 2022
12 Oct 2022 MR01 Registration of charge 111303510003, created on 7 October 2022
01 Apr 2022 AA Micro company accounts made up to 30 June 2021
26 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
29 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2021 AA Micro company accounts made up to 30 June 2020
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
12 Feb 2020 CS01 Confirmation statement made on 2 January 2020 with updates
11 Feb 2020 PSC05 Change of details for Schosween 44 Limited as a person with significant control on 11 February 2020
11 Feb 2020 TM01 Termination of appointment of Jonathan Ronald Houlston as a director on 11 February 2020
11 Feb 2020 CH01 Director's details changed for Mr Benjamin Andrew Foreman on 11 February 2020
11 Feb 2020 CH01 Director's details changed for Mr Andrew Patrick Foreman on 11 February 2020
11 Feb 2020 AD01 Registered office address changed from 4 Office Village Forder Way Cygnet Park Hampton Peterborough PE7 8GX England to Catfoss Beck View Road Beverley East Yorkshire HU17 0JT on 11 February 2020
20 Sep 2019 AA Micro company accounts made up to 30 June 2019
11 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with updates
23 Nov 2018 TM01 Termination of appointment of Marc Stephen Francis Hastings as a director on 26 October 2018
23 Nov 2018 PSC07 Cessation of Benjamin Andrew Foreman as a person with significant control on 26 October 2018