CATASTA LIMITED

Lynton House Lynton House, London, WC1H 9BQ, England
StatusACTIVE
Company No.07600207
CategoryPrivate Limited Company
Incorporated11 Apr 2011
Age13 years, 1 month, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

View document PDF

Termination director company

Date: 18 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 23 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 12 Apr 2012

Action Date: 12 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-12

Capital : 10 GBP

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Charles Cotton

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 17 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Joseph Robinson

Documents

View document PDF

Incorporation company

Date: 11 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY AFFILIATES LIMITED

KEEPERS COTTAGE BRYANTS LANE,ESSEX,CM9 6TB

Number:10028998
Status:ACTIVE
Category:Private Limited Company

HEPBURN FARM LIMITED

HEPBURN FARMHOUSE,ALNWICK,NE66 4EG

Number:03265080
Status:ACTIVE
Category:Private Limited Company

LMC BLOODSTOCK LIMITED

UNIT 4 GREEN LANE BUSINES PARK,LONDON,SE9 3TL

Number:08714072
Status:ACTIVE
Category:Private Limited Company

OLYMPIA INVESTMENTS LIMITED

ABBEY HOUSE,REDHILL,RH1 1QZ

Number:05615368
Status:ACTIVE
Category:Private Limited Company

SPACEMAKER7030 LTD

159 BIG BARN LANE,MANSFIELD,NG18 3LH

Number:09201151
Status:ACTIVE
Category:Private Limited Company

TAURUS HOUSING (YORK) LIMITED

EQUINOX HOUSE,YORK,YO30 5PA

Number:01881498
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