CS01 |
Confirmation statement with no updates 6th July 2023
filed on: 20th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 31st, October 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2022
filed on: 29th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 31st January 2022 from 31st July 2021
filed on: 28th, April 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th July 2021
filed on: 29th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 29th, April 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 30th, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2020
filed on: 17th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2019
filed on: 1st, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 29th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th July 2018
filed on: 14th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 096738960001, created on 7th August 2018
filed on: 8th, August 2018
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 096738960002, created on 7th August 2018
filed on: 8th, August 2018
|
mortgage |
Free Download
(13 pages)
|
AD01 |
Change of registered address from 16 Tenters Street Tenters Street Bishop Auckland DL14 7AD England on 27th June 2018 to 48 Brompton Park Brompton on Swale Richmond DL10 7JW
filed on: 27th, June 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th June 2018
filed on: 27th, June 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 14th June 2018
filed on: 21st, June 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th June 2018
filed on: 21st, June 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 14th June 2018
filed on: 21st, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2017
filed on: 24th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th July 2017
filed on: 10th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 53 Fore Bondgate Bishop Auckland County Durham DL14 7PE England on 8th May 2017 to 16 Tenters Street Tenters Street Bishop Auckland DL14 7AD
filed on: 8th, May 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2016
filed on: 5th, January 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th July 2016
filed on: 20th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
CERTNM |
Company name changed caterintel LIMITEDcertificate issued on 26/01/16
filed on: 26th, January 2016
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 7th, July 2015
|
incorporation |
Free Download
(7 pages)
|