CATS NORTH SEA LIMITED

09250798
SUITE 1 7TH FLOOR 50 BROADWAY LONDON SW1H 0BL

Documents

Documents
Date Category Description Pages
12 Aug 2024 accounts Annual Accounts 31 Buy now
18 Jun 2024 officers Second Filing Of Director Appointment With Name 3 Buy now
29 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2023 officers Change of particulars for director (Guy Robert Maurice Appleton) 2 Buy now
16 Oct 2023 officers Change of particulars for director (Mr Nathan Paul Morgan) 2 Buy now
18 Sep 2023 accounts Annual Accounts 31 Buy now
25 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2023 officers Appointment of director (Nathan Paul Morgan) 2 Buy now
07 Feb 2023 officers Termination of appointment of director (Andrew David Hessell) 1 Buy now
15 Dec 2022 officers Change of particulars for director (Guy Robert Maurice Appleton) 2 Buy now
17 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Sep 2022 accounts Annual Accounts 31 Buy now
20 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2021 accounts Annual Accounts 31 Buy now
12 Aug 2021 mortgage Statement of satisfaction of a charge 4 Buy now
29 Jul 2021 mortgage Registration of a charge 52 Buy now
20 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2020 accounts Annual Accounts 28 Buy now
30 Jul 2020 officers Change of particulars for director (Mr Thomas Jack Robert Luypaert) 2 Buy now
27 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2020 officers Termination of appointment of director (Stéphane Julien Ifkér) 1 Buy now
06 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Feb 2020 officers Change of particulars for director (Guy Robert Maurice Appleton) 2 Buy now
05 Feb 2020 officers Change of particulars for director (Mr Thomas Jack Robert Luypaert) 2 Buy now
04 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Feb 2020 officers Change of particulars for director (Mr Andrew David Hessell) 2 Buy now
04 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Feb 2020 officers Termination of appointment of director (Guillaume Jacques Robert Friedel) 1 Buy now
04 Feb 2020 officers Termination of appointment of director (Mark John Crosbie) 1 Buy now
04 Feb 2020 officers Appointment of director (Mr Thomas Jack Robert Luypaert) 2 Buy now
04 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Sep 2019 officers Change of particulars for director (Mr Guillaume Jacques Robert Friedel) 2 Buy now
20 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Sep 2019 accounts Annual Accounts 26 Buy now
21 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Apr 2019 mortgage Registration of a charge 19 Buy now
02 Apr 2019 mortgage Statement of satisfaction of a charge 4 Buy now
17 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Dec 2018 officers Change of particulars for director (Mr Guillaume Jacques Robert Friedel) 2 Buy now
05 Sep 2018 accounts Annual Accounts 29 Buy now
05 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Feb 2018 address Move Registers To Sail Company With New Address 1 Buy now
15 Feb 2018 address Change Sail Address Company With New Address 1 Buy now
15 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Nov 2017 officers Change of particulars for director (Mr Stéphane Julien Ifker) 2 Buy now
28 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Nov 2017 officers Change of particulars for director (Mr Guillaume Jacques Robert Friedel) 2 Buy now
28 Jul 2017 accounts Annual Accounts 28 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
29 Sep 2016 accounts Annual Accounts 26 Buy now
25 Jul 2016 annual-return Annual Return 7 Buy now
04 Mar 2016 resolution Resolution 27 Buy now
28 Jan 2016 officers Appointment of director (Mr Stéphane Julien Ifker) 2 Buy now
28 Jan 2016 officers Appointment of director (Mr Mark John Crosbie) 2 Buy now
28 Jan 2016 officers Appointment of director (Mr Guillaume Jacques Robert Friedel) 2 Buy now
15 Jan 2016 officers Termination of appointment of director (John Harold Bartlett) 1 Buy now
15 Jan 2016 officers Termination of appointment of director (Trevor William Garlick) 1 Buy now
15 Jan 2016 officers Termination of appointment of secretary (Sunbury Secretaries Limited) 1 Buy now
14 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Jan 2016 officers Appointment of director (Guy Robert Maurice Appleton) 3 Buy now
14 Jan 2016 officers Appointment of director (Andrew David Hessell) 3 Buy now
14 Jan 2016 capital Statement of directors in accordance with reduction of capital following redenomination 1 Buy now
14 Jan 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
14 Jan 2016 capital Notice of reduction of capital following redenomination 4 Buy now
14 Jan 2016 capital Notice of redenomination 4 Buy now
14 Jan 2016 resolution Resolution 27 Buy now
22 Dec 2015 mortgage Registration of a charge 10 Buy now
27 Oct 2015 annual-return Annual Return 4 Buy now
19 Dec 2014 officers Termination of appointment of director (Andrew David Hessell) 1 Buy now
20 Nov 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Oct 2014 incorporation Incorporation Company 45 Buy now