Advanced company searchLink opens in new window

THEFATCAT HOLDINGS LTD

Company number 08876354

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)
12 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
07 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
30 Nov 2022 AD01 Registered office address changed from Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH England to Unit 3 Threshelfords Business Park Inworth Road Feering Colchester Essex CO5 9SE on 30 November 2022
14 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
10 Mar 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
26 Feb 2021 AA Micro company accounts made up to 28 February 2020
06 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
05 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
28 Nov 2018 AA Micro company accounts made up to 28 February 2018
05 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
25 Aug 2017 AD01 Registered office address changed from Office 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN to Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH on 25 August 2017
08 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
03 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
26 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
10 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
06 Feb 2014 AP01 Appointment of Mr Ryan Thrower as a director
04 Feb 2014 TM01 Termination of appointment of Osker Heiman as a director