CATASTA LIMITED
Status | ACTIVE |
Company No. | 07600207 |
Category | Private Limited Company |
Incorporated | 11 Apr 2011 |
Age | 13 years, 1 month, 10 days |
Jurisdiction | England Wales |
SUMMARY
CATASTA LIMITED is an active private limited company with number 07600207. It was incorporated 13 years, 1 month, 10 days ago, on 11 April 2011. The company address is Lynton House Lynton House, London, WC1H 9BQ, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Apr 2024
Action Date: 05 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-05
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2023
Action Date: 05 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-05
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2022
Action Date: 16 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-16
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 05 Jul 2021
Action Date: 05 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jack Joseph Robinson
Change date: 2021-07-05
Documents
Change to a person with significant control
Date: 05 Jul 2021
Action Date: 05 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-05
Psc name: Mr Jack Joseph Robinson
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 16 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-16
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2021
Action Date: 29 Jun 2021
Category: Address
Type: AD01
New address: Lynton House 7-12 Tavistock Square London WC1H 9BQ
Old address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England
Change date: 2021-06-29
Documents
Accounts with accounts type unaudited abridged
Date: 19 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 20 Apr 2020
Action Date: 16 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-16
Documents
Accounts with accounts type unaudited abridged
Date: 23 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 17 Apr 2019
Action Date: 16 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-16
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 14 Dec 2018
Action Date: 21 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-21
Officer name: Henry Ryde Rowland Village
Documents
Termination director company
Date: 18 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Change person director company with change date
Date: 04 May 2018
Action Date: 15 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-15
Officer name: Mr Jack Joseph Robinson
Documents
Confirmation statement with updates
Date: 02 May 2018
Action Date: 16 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-16
Documents
Change to a person with significant control
Date: 13 Apr 2018
Action Date: 17 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jack Joseph Robinson
Change date: 2016-04-17
Documents
Change to a person with significant control
Date: 23 Mar 2018
Action Date: 15 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jack Joseph Robinson
Change date: 2018-03-15
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Address
Type: AD01
Old address: 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom
New address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
Change date: 2018-01-31
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 28 Jul 2017
Action Date: 21 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-21
Officer name: Jamie Robert Simmonds
Documents
Termination director company with name termination date
Date: 27 Jul 2017
Action Date: 21 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-21
Officer name: Neil Charles Cotton
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 16 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-16
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 16 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-16
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 26 May 2015
Action Date: 26 May 2015
Category: Address
Type: AD01
Old address: C/O Pack London C/O Brixton Jamm 261 Brixton Road London SW9 6LH
New address: 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD
Change date: 2015-05-26
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2015
Action Date: 16 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-16
Documents
Change registered office address company with date old address new address
Date: 09 May 2015
Action Date: 09 May 2015
Category: Address
Type: AD01
Change date: 2015-05-09
Old address: 933 Great Cambridge Road Enfield Middlesex EN1 4BY
New address: C/O Pack London C/O Brixton Jamm 261 Brixton Road London SW9 6LH
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2014
Action Date: 16 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-16
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 28 Sep 2013
Action Date: 28 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-28
Old address: G02 Black Bull Yard 24 - 28 Hatton Wall London EC1N 8JH England
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 16 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-16
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 31 Jul 2012
Action Date: 01 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-01
Officer name: Mr Henry Ryde Rowland Villiage
Documents
Resolution
Date: 23 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2012
Action Date: 16 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-16
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2012
Action Date: 11 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-11
Documents
Change person director company with change date
Date: 17 Apr 2012
Action Date: 20 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Henry Ryde Rowland Villiage
Change date: 2011-12-20
Documents
Change person director company with change date
Date: 17 Apr 2012
Action Date: 20 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jamie Robert Simmonds
Change date: 2011-12-20
Documents
Change person director company with change date
Date: 16 Apr 2012
Action Date: 20 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-20
Officer name: Mr Jack Joseph Robinson
Documents
Capital allotment shares
Date: 12 Apr 2012
Action Date: 12 Apr 2012
Category: Capital
Type: SH01
Date: 2012-04-12
Capital : 10 GBP
Documents
Change account reference date company previous shortened
Date: 11 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-04-30
New date: 2012-03-31
Documents
Appoint person director company with name
Date: 05 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Charles Cotton
Documents
Certificate change of name company
Date: 23 Jan 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ticket fort LIMITED\certificate issued on 23/01/12
Documents
Appoint person director company with name
Date: 17 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Henry Ryde Rowland Villiage
Documents
Appoint person director company with name
Date: 17 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jack Joseph Robinson
Documents
Some Companies
KEEPERS COTTAGE BRYANTS LANE,ESSEX,CM9 6TB
Number: | 10028998 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEPBURN FARMHOUSE,ALNWICK,NE66 4EG
Number: | 03265080 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 GREEN LANE BUSINES PARK,LONDON,SE9 3TL
Number: | 08714072 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABBEY HOUSE,REDHILL,RH1 1QZ
Number: | 05615368 |
Status: | ACTIVE |
Category: | Private Limited Company |
159 BIG BARN LANE,MANSFIELD,NG18 3LH
Number: | 09201151 |
Status: | ACTIVE |
Category: | Private Limited Company |
EQUINOX HOUSE,YORK,YO30 5PA
Number: | 01881498 |
Status: | ACTIVE |
Category: | Private Limited Company |