CATTRALL FINANCIAL SOLUTIONS LTD

Tagus House Tagus House, Southampton, SO14 3TJ, Hampshire, United Kingdom
StatusACTIVE
Company No.07126927
CategoryPrivate Limited Company
Incorporated15 Jan 2010
Age14 years, 4 months, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 17 Jul 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Apr 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 15/01/2019

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Jan 2017

Action Date: 15 Jan 2017

Category: Return

Type: CS01

Description: 15/01/17 Statement of Capital gbp 3

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCUFLOW TECHNOLOGIES (UK) LIMITED

43 CLARENCE ROAD,CHESTERFIELD,S40 1LQ

Number:08362200
Status:ACTIVE
Category:Private Limited Company

CMCG SITE SERVICES LTD

3 THORESBY AVENUE,MANSFIELD,NG21 9ND

Number:09408294
Status:ACTIVE
Category:Private Limited Company

GERMANE SOLUTIONS LIMITED

3 BRIDGEWATER COURT,LYMM,WA13 0ER

Number:07924289
Status:ACTIVE
Category:Private Limited Company

H & G HEALTHCARE LTD

33 33 CAMPUS ROAD,BRADFORD,BD7 1HR

Number:06207570
Status:ACTIVE
Category:Private Limited Company

JUST RETIREMENT LIMITED

VALE HOUSE,REIGATE,RH2 7RU

Number:05017193
Status:ACTIVE
Category:Private Limited Company

RBC (HAMPSHIRE) LIMITED

SOUTH VIEW,BASINGSTOKE,RG25 2AH

Number:07968329
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source