Advanced company searchLink opens in new window

CATERNET LIMITED

Company number 10739922

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)
23 Feb 2024 AA Accounts for a dormant company made up to 31 December 2023
01 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
26 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with updates
08 Feb 2023 PSC04 Change of details for Mr Oliver Jack Brand as a person with significant control on 8 February 2023
08 Feb 2023 AP01 Appointment of Mr Oliver Jack Brand as a director on 8 February 2023
08 Feb 2023 TM01 Termination of appointment of Jeremy Russell Brand as a director on 8 February 2023
08 Feb 2023 PSC01 Notification of Oliver Brand as a person with significant control on 8 February 2023
08 Feb 2023 PSC07 Cessation of Jeremy Russell Brand as a person with significant control on 8 February 2023
30 May 2022 AA Accounts for a dormant company made up to 31 December 2021
27 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
21 Jun 2021 CH01 Director's details changed for Mr Mark Richard Mccarthy on 14 June 2021
21 Jun 2021 AD01 Registered office address changed from Htec House George Curl Way Southampton SO18 2RX England to C/O Tc Group Hones Yard Waverley Lane, Farnham GU9 8BB on 21 June 2021
30 Apr 2021 PSC04 Change of details for Mr Jeremy Russell Brand as a person with significant control on 1 March 2021
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
15 Mar 2021 AD01 Registered office address changed from C/O Tc Group the Granary, Hones Yard, 1 Waverley Lane Farnham Surrey GU9 8BB England to Htec House George Curl Way Southampton SO18 2RX on 15 March 2021
03 Mar 2021 AA Accounts for a dormant company made up to 31 December 2020
20 Jan 2021 AD01 Registered office address changed from C/O Tc Group Abbey House South Street Hickleys Court Farnham Surrey GU9 7QQ England to C/O Tc Group the Granary, Hones Yard, 1 Waverley Lane Farnham Surrey GU9 8BB on 20 January 2021
12 Nov 2020 CH01 Director's details changed for Mr Jeremy Russell Brand on 5 November 2020
05 Nov 2020 AD01 Registered office address changed from Htec House George Curl Way Southampton SO18 2RX England to C/O Tc Group Abbey House South Street Hickleys Court Farnham Surrey GU9 7QQ on 5 November 2020
03 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
29 Jun 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
27 Feb 2020 AD01 Registered office address changed from Ground Floor, East Wing Stoneham Gate North Stoneham Eastleigh Hampshire SO50 9NW United Kingdom to Htec House George Curl Way Southampton SO18 2RX on 27 February 2020
27 Sep 2019 TM02 Termination of appointment of Susannah Jade Taylor as a secretary on 27 September 2019
27 Sep 2019 AP03 Appointment of Mr Mark Mccarthy as a secretary on 27 September 2019
29 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018