ANASTASIA'S CAT HOTEL LTD

White Cottage Pasture Lane White Cottage Pasture Lane, Hitchin, SG4 8NR, England
StatusACTIVE
Company No.09106578
CategoryPrivate Limited Company
Incorporated27 Jun 2014
Age9 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

ANASTASIA'S CAT HOTEL LTD is an active private limited company with number 09106578. It was incorporated 9 years, 10 months, 24 days ago, on 27 June 2014. The company address is White Cottage Pasture Lane White Cottage Pasture Lane, Hitchin, SG4 8NR, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA01

New date: 2022-11-30

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 20 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change person secretary company with change date

Date: 11 Oct 2021

Action Date: 11 Jul 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Anastasia Mckeown

Change date: 2021-07-11

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2021

Action Date: 25 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-25

Psc name: Mrs Anastasia Alexandrovna Mckeown

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anastasia Alexandrovna Mckeown

Change date: 2021-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jul 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2020

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Oct 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-01

Psc name: Mrs Tatiana Nikolaevna Moskaleva

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Edward Mckeown

Termination date: 2019-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Address

Type: AD01

Old address: 11 Hawthorn Avenue Luton LU2 8AW

Change date: 2019-02-11

New address: White Cottage Pasture Lane Breachwood Green Hitchin SG4 8NR

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2018

Action Date: 19 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-19

Psc name: Anastasia Alexandrovna Mckeown

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-19

Officer name: Viacheslav Aleksandrovich Moskalev

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 23 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-23

Psc name: Tatiana Nikolaevna Moskaleva

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2017

Action Date: 23 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nigel Edward Mckeown

Cessation date: 2017-05-23

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2017

Action Date: 23 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-23

Psc name: Anastasia Mckeown

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tatiana Nikolaevna Moskaleva

Appointment date: 2017-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Viacheslav Aleksandrovich Moskalev

Appointment date: 2017-05-18

Documents

View document PDF

Capital allotment shares

Date: 23 May 2017

Action Date: 18 May 2017

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2017-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Change account reference date company current extended

Date: 07 Jul 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

New date: 2015-10-31

Made up date: 2015-06-30

Documents

View document PDF

Incorporation company

Date: 27 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDY BELCHER CONSULTING LIMITED

FLAT 9 WYKEHAM LODGE,POOLE,BH13 7NZ

Number:09284726
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BLACKFRIARS TASTE OF INDIA LTD

2-4 BLACKFRIARS STREET,KING'S LYNN,PE30 1NN

Number:11359047
Status:ACTIVE
Category:Private Limited Company

DAVIS DEVELOPMENTS SOUTH LIMITED

THE BARNS, LIVERY ROAD,SALISBURY,SP5 1RJ

Number:11347254
Status:ACTIVE
Category:Private Limited Company

G.S ENGINEERING (WIRRAL) LIMITED

UNIT 8 ARROWE COMMERCIAL PARK,WIRRAL,CH49 1SX

Number:04878273
Status:ACTIVE
Category:Private Limited Company

MAGICA ASSOCIATES LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:04059671
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PYTHON JACKSON LTD

32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP

Number:09488143
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