CATTRALL FINANCIAL SOLUTIONS LTD
Status | ACTIVE |
Company No. | 07126927 |
Category | Private Limited Company |
Incorporated | 15 Jan 2010 |
Age | 14 years, 4 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
CATTRALL FINANCIAL SOLUTIONS LTD is an active private limited company with number 07126927. It was incorporated 14 years, 4 months, 16 days ago, on 15 January 2010. The company address is Tagus House Tagus House, Southampton, SO14 3TJ, Hampshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 02 Jan 2024
Action Date: 01 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-01
Documents
Accounts with accounts type dormant
Date: 13 Nov 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 01 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-01
Documents
Accounts with accounts type dormant
Date: 29 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2022
Action Date: 03 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-03
New address: Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ
Old address: C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton SO15 2EA England
Documents
Accounts with accounts type dormant
Date: 29 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change account reference date company previous shortened
Date: 28 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA01
New date: 2021-04-30
Made up date: 2021-05-01
Documents
Confirmation statement with no updates
Date: 07 Jan 2022
Action Date: 01 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-01
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 01 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-01
Documents
Second filing of confirmation statement with made up date
Date: 28 Apr 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-01-15
Documents
Accounts with accounts type dormant
Date: 22 Feb 2021
Action Date: 01 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-01
Documents
Gazette filings brought up to date
Date: 17 Jul 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 16 Jul 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-01
Documents
Cessation of a person with significant control
Date: 14 May 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-01
Psc name: Steven Michael Cattrall
Documents
Notification of a person with significant control
Date: 13 May 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: P W Associates Wealth Management Limited
Notification date: 2019-05-01
Documents
Appoint person secretary company with name date
Date: 13 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-05-01
Officer name: Mrs Caroline Wright
Documents
Termination director company with name termination date
Date: 13 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-01
Officer name: Karen June Cattrall
Documents
Termination director company with name termination date
Date: 13 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-01
Officer name: Steven Michael Cattrall
Documents
Change registered office address company with date old address new address
Date: 13 May 2019
Action Date: 13 May 2019
Category: Address
Type: AD01
Old address: West Gate Lodge Cams Hall Estate Fareham Hampshire PO16 8UP
Change date: 2019-05-13
New address: C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton SO15 2EA
Documents
Appoint person director company with name date
Date: 13 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-01
Officer name: Mr Paul Wright
Documents
Legacy
Date: 29 Apr 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 15/01/2019
Documents
Change account reference date company current extended
Date: 18 Apr 2019
Action Date: 01 May 2019
Category: Accounts
Type: AA01
Made up date: 2019-01-31
New date: 2019-05-01
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Accounts with accounts type unaudited abridged
Date: 11 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Legacy
Date: 17 Jan 2017
Action Date: 15 Jan 2017
Category: Return
Type: CS01
Description: 15/01/17 Statement of Capital gbp 3
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-15
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change registered office address company with date old address
Date: 17 Jun 2014
Action Date: 17 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-17
Old address: 12 Atkins Place Fareham Portsmouth Hampshire PO15 6LG
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 15 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-15
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 15 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-15
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2012
Action Date: 15 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-15
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 15 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-15
Documents
Some Companies
ACCUFLOW TECHNOLOGIES (UK) LIMITED
43 CLARENCE ROAD,CHESTERFIELD,S40 1LQ
Number: | 08362200 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THORESBY AVENUE,MANSFIELD,NG21 9ND
Number: | 09408294 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BRIDGEWATER COURT,LYMM,WA13 0ER
Number: | 07924289 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 33 CAMPUS ROAD,BRADFORD,BD7 1HR
Number: | 06207570 |
Status: | ACTIVE |
Category: | Private Limited Company |
VALE HOUSE,REIGATE,RH2 7RU
Number: | 05017193 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH VIEW,BASINGSTOKE,RG25 2AH
Number: | 07968329 |
Status: | ACTIVE |
Category: | Private Limited Company |