CATFOSS GROUP HOLDINGS LIMITED

08357161
TICKTON HALL TICKTON BEVERLEY EAST YORKSHIRE HU17 9RX

Documents

Documents
Date Category Description Pages
18 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Apr 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Apr 2024 accounts Annual Accounts 6 Buy now
02 Apr 2024 gazette Gazette Notice Compulsory 1 Buy now
30 Mar 2023 accounts Annual Accounts 3 Buy now
02 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2022 accounts Annual Accounts 6 Buy now
14 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2021 accounts Annual Accounts 6 Buy now
09 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2020 officers Termination of appointment of director (Benjamin Andrew Foreman) 1 Buy now
06 Apr 2020 mortgage Registration of a charge 61 Buy now
24 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
19 Mar 2020 accounts Annual Accounts 7 Buy now
12 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jul 2019 mortgage Registration of a charge 8 Buy now
29 Mar 2019 accounts Annual Accounts 6 Buy now
29 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2018 accounts Annual Accounts 7 Buy now
24 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2017 accounts Annual Accounts 14 Buy now
11 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Oct 2016 mortgage Registration of a charge 20 Buy now
09 Feb 2016 annual-return Annual Return 3 Buy now
02 Feb 2016 officers Change of particulars for director (Mr Benjamin Foreman) 2 Buy now
19 Oct 2015 accounts Annual Accounts 14 Buy now
12 Aug 2015 resolution Resolution 3 Buy now
31 Mar 2015 accounts Annual Accounts 7 Buy now
29 Jan 2015 annual-return Annual Return 3 Buy now
13 Dec 2014 mortgage Registration of a charge 52 Buy now
18 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
18 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
31 Mar 2014 accounts Annual Accounts 7 Buy now
14 Mar 2014 annual-return Annual Return 3 Buy now
14 Mar 2014 officers Change of particulars for director (Mr Andrew Patrick Foreman) 2 Buy now
14 Mar 2014 officers Change of particulars for director (Mr Benjamin Foreman) 2 Buy now
09 Dec 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Jun 2013 resolution Resolution 1 Buy now
17 Jun 2013 change-of-name Change Of Name Notice 2 Buy now
06 Jun 2013 mortgage Registration of a charge 41 Buy now
03 Jun 2013 resolution Resolution 10 Buy now
21 May 2013 mortgage Registration of a charge 50 Buy now
22 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Apr 2013 officers Termination of appointment of director (Nicholas King) 1 Buy now
22 Apr 2013 capital Return of Allotment of shares 3 Buy now
22 Apr 2013 officers Appointment of director (Mr Benjamin Foreman) 2 Buy now
22 Apr 2013 officers Appointment of director (Mr Andrew Patrick Foreman) 2 Buy now
11 Jan 2013 incorporation Incorporation Company 7 Buy now