Advanced company searchLink opens in new window

CATCHAPP LTD

Company number 09777752

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)
21 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
29 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with updates
08 Jun 2023 AA01 Previous accounting period shortened from 31 July 2023 to 31 May 2023
14 Dec 2022 AA Total exemption full accounts made up to 31 July 2022
22 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with updates
04 Jul 2022 SH01 Statement of capital following an allotment of shares on 4 July 2022
  • GBP 1,669.5559
22 Mar 2022 SH01 Statement of capital following an allotment of shares on 9 March 2022
  • GBP 1,551.69
17 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
02 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
23 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
12 Nov 2020 CH01 Director's details changed for Mr Andreas Adamides on 12 November 2020
12 Nov 2020 AD01 Registered office address changed from Suite 1, 5th Floor 5 Greenwich View Place London E14 9NN England to 85 Great Portland Street, (First Floor) London W1W 7LT on 12 November 2020
08 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with updates
06 Nov 2020 PSC04 Change of details for Mr Andreas Adamides as a person with significant control on 28 October 2020
03 Nov 2020 SH01 Statement of capital following an allotment of shares on 28 October 2020
  • GBP 1,544.5471
23 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2020 MA Memorandum and Articles of Association
22 Oct 2020 PSC04 Change of details for Mr Andreas Adamides as a person with significant control on 22 October 2020
22 Oct 2020 CH01 Director's details changed for Mr Andreas Adamides on 22 October 2020
22 Oct 2020 AP01 Appointment of Dr Markus Harder as a director on 8 October 2020
22 Oct 2020 AP01 Appointment of Mr Matthew Jonathan Cooper as a director on 8 October 2020
18 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
16 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
17 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with updates
09 Sep 2019 AD01 Registered office address changed from Hlw Devonshire House Wade Road Basingstoke Hampshire RG24 8PE England to Suite 1, 5th Floor 5 Greenwich View Place London E14 9NN on 9 September 2019