Advanced company searchLink opens in new window

CATCHMAN I.T. LIMITED

Company number 08887702

Filter by category

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)
19 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2024 AD01 Registered office address changed from 14 Rosebery Avenue London E12 6PZ England to 37a Leyton Park Road London E10 5RJ on 17 March 2024
17 Mar 2024 AA Micro company accounts made up to 28 February 2023
12 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
23 May 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
09 Dec 2022 AA Micro company accounts made up to 28 February 2022
28 May 2022 DISS40 Compulsory strike-off action has been discontinued
27 May 2022 AA Micro company accounts made up to 28 February 2021
27 May 2022 CS01 Confirmation statement made on 22 April 2022 with updates
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with updates
20 Jul 2020 PSC04 Change of details for Mr Mohamed Ibrahim Maricar Mohamed Haleeth Maricar as a person with significant control on 20 July 2020
15 Jul 2020 PSC01 Notification of Mohamed Ibrahim Maricar Mohamed Haleeth Maricar as a person with significant control on 15 July 2020
15 Jul 2020 AP01 Appointment of Mr Mohamed Ibrahim Maricar Mohamed Haleeth Maricar as a director on 15 July 2020
15 Jul 2020 TM01 Termination of appointment of Iayat Hussain as a director on 15 July 2020
15 Jul 2020 PSC07 Cessation of Iayat Hussain as a person with significant control on 15 July 2020
15 Jul 2020 AD01 Registered office address changed from 51 Meads Lane Ilford Essex IG3 8QL United Kingdom to 14 Rosebery Avenue London E12 6PZ on 15 July 2020
03 Jul 2020 CH01 Director's details changed for Mr Iayat Hussain on 17 June 2020
17 Jun 2020 TM01 Termination of appointment of Barbara Kahan as a director on 17 June 2020
17 Jun 2020 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 51 Meads Lane Ilford Essex IG3 8QL on 17 June 2020
17 Jun 2020 PSC01 Notification of Iayat Hussain as a person with significant control on 17 June 2020
17 Jun 2020 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 17 June 2020
17 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
17 Jun 2020 AP01 Appointment of Mr Iayat Hussain as a director on 17 June 2020