Advanced company searchLink opens in new window

CATCH TECHNOLOGY GROUP LIMITED

Company number 13045587

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)
16 Jan 2024 AP01 Appointment of Mr Carlos Guillermo Gustavo Thibaut as a director on 2 November 2023
28 Nov 2023 CS01 Confirmation statement made on 25 November 2023 with updates
27 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
03 Jul 2023 PSC01 Notification of Steven Lee Manley as a person with significant control on 16 May 2023
03 Jul 2023 PSC01 Notification of Peter Christopher Steven Brodnicki as a person with significant control on 16 May 2023
03 Jul 2023 PSC01 Notification of Timothy Steven Price as a person with significant control on 16 May 2023
30 Jun 2023 PSC09 Withdrawal of a person with significant control statement on 30 June 2023
31 Mar 2023 MA Memorandum and Articles of Association
31 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with updates
14 Dec 2022 TM02 Termination of appointment of Paul Robinson as a secretary on 14 December 2022
25 Aug 2022 AD01 Registered office address changed from Suite 4, Ironstone House, Ironstone Way Brixworth Northampton NN6 9UD England to 71 Queen Victoria Street London EC4V 4BE on 25 August 2022
01 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
05 Apr 2022 TM01 Termination of appointment of Gerard William Arthurs as a director on 4 April 2022
20 Jan 2022 CS01 Confirmation statement made on 25 November 2021 with updates
20 Sep 2021 AD01 Registered office address changed from 3 Tunnel Hill Mews Knock Lane Blisworth Northampton NN7 3DA England to Suite 4, Ironstone House, Ironstone Way Brixworth Northampton NN6 9UD on 20 September 2021
30 Jun 2021 SH01 Statement of capital following an allotment of shares on 4 February 2021
  • GBP 10,000
31 Dec 2020 AP03 Appointment of Mr Paul Robinson as a secretary on 23 December 2020
26 Nov 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-11-26
  • GBP 4