Advanced company searchLink opens in new window

CATFOSS NORTHAMPTON LIMITED

Company number 11130373

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)
04 Sep 2024 AA Total exemption full accounts made up to 31 January 2024
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
29 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 January 2022
11 Apr 2023 CERTNM Company name changed NDC4 LIMITED\certificate issued on 11/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-05
02 Nov 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
02 Nov 2022 AD01 Registered office address changed from Catfoss Beck View Road Beverley HU17 0JT England to Medforth House Catfoss Lane Brandesbrurton Driffield England YO25 8ES on 2 November 2022
12 Oct 2022 MR01 Registration of charge 111303730005, created on 7 October 2022
22 Mar 2022 CERTNM Company name changed noviniti dev co 4 LIMITED\certificate issued on 22/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-28
21 Mar 2022 TM01 Termination of appointment of Jonathan Ronald Houlston as a director on 28 February 2022
21 Mar 2022 MR04 Satisfaction of charge 111303730002 in full
09 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Mar 2022 MR01 Registration of charge 111303730003, created on 28 February 2022
01 Mar 2022 MR01 Registration of charge 111303730004, created on 28 February 2022
15 Feb 2022 MR04 Satisfaction of charge 111303730001 in full
08 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2022 AA Micro company accounts made up to 31 January 2021
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with updates
08 Sep 2021 PSC07 Cessation of Catfoss Investments Limited as a person with significant control on 24 June 2021
08 Sep 2021 PSC02 Notification of Ffic Limited as a person with significant control on 24 June 2021
29 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with updates
12 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
21 Dec 2020 MR01 Registration of charge 111303730002, created on 17 December 2020
10 Dec 2020 AD01 Registered office address changed from The Stables Churchfield Farm, Harley Way Oundle PE8 5AU England to Catfoss Beck View Road Beverley HU17 0JT on 10 December 2020