CATOKIN LTD

Twelve Quays House Twelve Quays House, Birkenhead, CH41 1LD, United Kingdom
StatusACTIVE
Company No.08197357
CategoryPrivate Limited Company
Incorporated31 Aug 2012
Age11 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

CATOKIN LTD is an active private limited company with number 08197357. It was incorporated 11 years, 9 months, 4 days ago, on 31 August 2012. The company address is Twelve Quays House Twelve Quays House, Birkenhead, CH41 1LD, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Nov 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: 03 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 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: 12 Sep 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081973570006

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081973570007

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081973570005

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081973570004

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081973570003

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081973570002

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081973570001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jul 2021

Action Date: 30 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081973570008

Charge creation date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-03

New address: Twelve Quays House Egerton Wharf Birkenhead CH41 1LD

Old address: C/O the Accountancy Partnership Offices a13-a14 Champion Business Park Arrowe Brook Road Wirral CH49 0AB England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2019

Action Date: 24 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-13

New address: C/O the Accountancy Partnership Offices a13-a14 Champion Business Park Arrowe Brook Road Wirral CH49 0AB

Old address: C/O Hill Wooldridge & Co 107 Hindes Rd Harrow Middlesex HA1 1RU

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jun 2016

Action Date: 16 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081973570004

Charge creation date: 2016-06-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jun 2016

Action Date: 16 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081973570003

Charge creation date: 2016-06-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jun 2016

Action Date: 16 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-16

Charge number: 081973570007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jun 2016

Action Date: 16 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-16

Charge number: 081973570002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jun 2016

Action Date: 16 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-16

Charge number: 081973570005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jun 2016

Action Date: 16 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081973570006

Charge creation date: 2016-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2015

Action Date: 15 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-15

Old address: 145-157 st John Street London EC1V 4PW

New address: C/O Hill Wooldridge & Co 107 Hindes Rd Harrow Middlesex HA1 1RU

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Feb 2015

Action Date: 19 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081973570001

Charge creation date: 2015-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2015

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: 04 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Change account reference date company current extended

Date: 30 Jan 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2014-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jan 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2012-11-30

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Jan 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tonino Carratelli

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Westco Directors Ltd

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Taylor

Documents

View document PDF

Incorporation company

Date: 31 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAX PRODUCTION SERVICES LIMITED

SHALDON ROAD,NEWTON ABBOT,TQ12 4SQ

Number:07239442
Status:ACTIVE
Category:Private Limited Company

CONNECTED LIFESTYLE LTD

16 MOORSIDE ROAD,STOCKPORT,SK4 4DT

Number:08454072
Status:ACTIVE
Category:Private Limited Company

DROPSHIP LTD

12 WENDRON STREET,HELSTON,TR13 8PS

Number:10701653
Status:ACTIVE
Category:Private Limited Company

MACSWAX CAR WASH LIMITED

175 ROSSLYN STREET,KIRKCALDY,KY1 3HU

Number:SC447895
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OLA OROBO LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09190684
Status:ACTIVE
Category:Private Limited Company

SALON 1 (WOLVERHAMPTON) LIMITED

UNIT 1,WOLVERHAMPTON,WV10 8DX

Number:11922495
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