THE CAT VET LIMITED

Crown House Crown House, London, WC1N 3AX, England
StatusACTIVE
Company No.07421427
CategoryPrivate Limited Company
Incorporated27 Oct 2010
Age13 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

THE CAT VET LIMITED is an active private limited company with number 07421427. It was incorporated 13 years, 6 months, 26 days ago, on 27 October 2010. The company address is Crown House Crown House, London, WC1N 3AX, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 27 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2023

Action Date: 26 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2022

Action Date: 27 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2022

Action Date: 25 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-25

Psc name: Miss Joanne Dawn Lewis

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-25

Officer name: Dr Joanne Dawn Lewis

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-07-25

Officer name: Joanne Dawn Lewis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Address

Type: AD01

Old address: Crown House Old Gloucester Street London WC1N 3AX England

New address: Crown House 27 Old Gloucester Street London WC1N 3AX

Change date: 2022-07-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Joanne Dawn Lewis

Change date: 2022-07-25

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Joanne Dawn Lewis

Change date: 2022-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Address

Type: AD01

Old address: Ground Floor 2 Woodberry Grove London N12 0DR England

New address: Crown House Old Gloucester Street London WC1N 3AX

Change date: 2022-07-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-25

Psc name: Miss Joanne Dawn Lewis

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2022

Action Date: 26 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-26

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2022

Action Date: 18 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-18

Psc name: Miss Joanne Dawn Lewis

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2022

Action Date: 18 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Joanne Dawn Lewis

Change date: 2022-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Address

Type: AD01

Old address: Office 9, Dalton House 60 Windsor Avenue London SW19 2RR England

New address: Ground Floor 2 Woodberry Grove London N12 0DR

Change date: 2022-07-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Joanne Lewis

Change date: 2022-07-18

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-07-18

Officer name: Joanne Dawn Lewis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-18

New address: Office 9, Dalton House 60 Windsor Avenue London SW19 2RR

Old address: Office 9, Dalton House Windsor Avenue London SW19 2RR England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-18

Old address: Ground Floor 2 Woodberry Grove London N12 0DR England

New address: Office 9, Dalton House Windsor Avenue London SW19 2RR

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Joanne Lewis

Change date: 2022-07-18

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-07-18

Officer name: Joanne Dawn Lewis

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Joanne Dawn Lewis

Change date: 2022-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2022

Action Date: 17 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-17

Old address: Ground Floor Woodberry Grove London N12 0DR England

New address: Ground Floor 2 Woodberry Grove London N12 0DR

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2022

Action Date: 16 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Joanne Lewis

Change date: 2022-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2022

Action Date: 17 Jul 2022

Category: Address

Type: AD01

Old address: Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom

New address: Ground Floor Woodberry Grove London N12 0DR

Change date: 2022-07-17

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2022

Action Date: 16 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Joanne Lewis

Change date: 2022-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2022

Action Date: 16 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-16

New address: Office 9, Dalton House 60 Windsor Avenue London SW19 2RR

Old address: Ground Floor 2 Woodberry Grove London N12 0DR England

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 27 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 26 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 27 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2020

Action Date: 26 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-26

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Joanne Lewis

Change date: 2020-06-04

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Joanne Dawn Lewis

Change date: 2020-06-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Joanne Dawn Lewis

Change date: 2020-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 27 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-27

Documents

View document PDF

Accounts amended with made up date

Date: 09 Sep 2019

Action Date: 26 Oct 2017

Category: Accounts

Type: AAMD

Made up date: 2017-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2019

Action Date: 26 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Address

Type: AD01

Old address: 23 Church Street Rickmansworth Hertfordshire WD3 1DE

New address: Ground Floor 2 Woodberry Grove London N12 0DR

Change date: 2019-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2018

Action Date: 26 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-26

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2017

Action Date: 26 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-26

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2016

Action Date: 26 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 27 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2015

Action Date: 26 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 27 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2014

Action Date: 26 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 27 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-27

Documents

View document PDF

Change person director company with change date

Date: 24 May 2013

Action Date: 24 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Joanne Lewis

Change date: 2013-05-24

Documents

View document PDF

Change registered office address company with date old address

Date: 24 May 2013

Action Date: 24 May 2013

Category: Address

Type: AD01

Change date: 2013-05-24

Old address: 138 Chobham Road Ascot Berkshire SL5 0HU United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2013

Action Date: 26 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 27 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2012

Action Date: 26 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2011

Action Date: 27 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-27

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Joanne Dawn Lewis

Documents

View document PDF

Termination secretary company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gibson Secretaries Ltd

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Oct 2010

Action Date: 26 Oct 2011

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2011-10-26

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Joanne Lewis

Documents

View document PDF

Appoint corporate secretary company with name

Date: 29 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Gibson Secretaries Ltd

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Eliezer Jacobs

Documents

View document PDF

Incorporation company

Date: 27 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BHAJIS TAKEAWAY (LYMM) LTD

68 SEYMOUR GROVE,MANCHESTER,M16 0LN

Number:09306443
Status:ACTIVE
Category:Private Limited Company

BRIDGNORTH KITCHEN CENTRE LIMITED

UNIT 1A BUILDING 11,BRIDGNORTH,WV15 5HP

Number:05859373
Status:ACTIVE
Category:Private Limited Company

HEYES LOGISTIC SERVICES LTD

97 LOWER FAIRMEAD ROAD,SOMERSET,BA21 5SR

Number:06011827
Status:ACTIVE
Category:Private Limited Company

OLD TURNER AND BROWN

105 GARSTANG ROAD,LANCASHIRE,PR1 1LD

Number:LP004530
Status:ACTIVE
Category:Limited Partnership

SUMER II LTD

OFFICE 105,,BIRMINGHAM,B2 4AY

Number:10536543
Status:ACTIVE
Category:Private Limited Company

THE REAL SAUSAGE COMPANY LIMITED

1 LONDON ROAD,SUFFOLK,IP1 2HA

Number:04176726
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