Advanced company searchLink opens in new window

CATERIND LIMITED

Company number 10643232

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)
06 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with updates
07 Feb 2024 AA01 Previous accounting period shortened from 31 March 2024 to 31 December 2023
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 Nov 2023 AP01 Appointment of Mr Paul Christopher Stagg as a director on 14 August 2023
14 Sep 2023 PSC01 Notification of Paul Christopher Stagg as a person with significant control on 14 August 2023
14 Sep 2023 PSC04 Change of details for Mr John Coverley as a person with significant control on 14 August 2023
02 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Dec 2021 PSC04 Change of details for Mr John Coverley as a person with significant control on 23 July 2018
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
01 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
01 Mar 2021 CH01 Director's details changed for Mr John Coverley on 1 March 2021
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 31 March 2018
30 Jul 2018 PSC07 Cessation of Clare Louise Sharman as a person with significant control on 23 July 2018
24 Jul 2018 TM01 Termination of appointment of Paul Sharman as a director on 12 July 2018
25 Apr 2018 AD01 Registered office address changed from 1 Wellington Road Bollington Macclesfield SK10 5JR United Kingdom to Unit 7 Gateway 1000 Arlington Business Park Whittle Way Stevenage SG1 2FP on 25 April 2018
24 Apr 2018 AP01 Appointment of Mr Paul Sharman as a director on 12 April 2018
24 Apr 2018 TM01 Termination of appointment of Clare Louise Sharman as a director on 12 April 2018
19 Mar 2018 AA01 Current accounting period extended from 28 February 2018 to 31 March 2018
16 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates