Advanced company searchLink opens in new window

CATTAIL VENTURES LIMITED

Company number 08577106

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)
17 Aug 2023 AA Total exemption full accounts made up to 28 February 2023
12 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
20 Jul 2022 AA Total exemption full accounts made up to 28 February 2022
20 Jul 2022 AA01 Previous accounting period extended from 31 October 2021 to 28 February 2022
08 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
26 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
19 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
30 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
25 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
25 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
03 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
18 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
20 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
24 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
24 Jul 2017 PSC01 Notification of Anthony Payne-Neale as a person with significant control on 6 April 2016
29 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
20 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
11 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
19 Aug 2015 AD01 Registered office address changed from 42a Walnut Road Chelston Torquay Devon TQ2 6HS to Court Prior Hotel St. Lukes Road South Torquay TQ2 5NZ on 19 August 2015
31 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
31 Jul 2015 CH01 Director's details changed for Mr Anthony Dean Payne-Neale on 8 August 2013
31 Jul 2015 CH01 Director's details changed for Mrs Pauline Payne-Neale on 8 August 2013
31 Jul 2015 CH03 Secretary's details changed for Mr Anthony Dean Payne-Neale on 8 August 2013
02 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
17 Mar 2015 AA01 Previous accounting period extended from 30 June 2014 to 31 October 2014