CATIMOR LTD
Status | ACTIVE |
Company No. | 09645673 |
Category | Private Limited Company |
Incorporated | 18 Jun 2015 |
Age | 8 years, 11 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
CATIMOR LTD is an active private limited company with number 09645673. It was incorporated 8 years, 11 months, 13 days ago, on 18 June 2015. The company address is Redemption Roasters Redemption Roasters, London, N7 9GY, England.
Company Fillings
Change to a person with significant control
Date: 22 May 2024
Action Date: 08 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-08
Psc name: Mr Maximilian Meyer-Dubiel
Documents
Change person director company with change date
Date: 22 May 2024
Action Date: 08 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Maximilian Meyer-Dubiel
Change date: 2022-02-08
Documents
Capital allotment shares
Date: 16 May 2024
Action Date: 16 Apr 2024
Category: Capital
Type: SH01
Capital : 2,702.17 GBP
Date: 2024-04-16
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 02 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-02
Documents
Capital allotment shares
Date: 25 Jan 2024
Action Date: 09 Nov 2023
Category: Capital
Type: SH01
Capital : 2,715.63 GBP
Date: 2023-11-09
Documents
Confirmation statement with updates
Date: 25 Jan 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Resolution
Date: 17 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts amended with accounts type total exemption full
Date: 08 Jun 2023
Action Date: 30 Jun 2021
Category: Accounts
Type: AAMD
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 24 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-24
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Address
Type: AD01
New address: Redemption Roasters 9C York Way London N7 9GY
Old address: 84B Lambs Conduit Street Redemption Roasters 84B Lambs Conduit Street London WC1N 3LR United Kingdom
Change date: 2022-02-08
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-24
Documents
Resolution
Date: 22 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 22 Jan 2021
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Appoint person director company with name date
Date: 09 Mar 2020
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Charles Ian Heilbron
Appointment date: 2019-12-01
Documents
Confirmation statement with updates
Date: 28 Jan 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Capital allotment shares
Date: 28 Jan 2020
Action Date: 22 Nov 2019
Category: Capital
Type: SH01
Capital : 2,581.74 GBP
Date: 2019-11-22
Documents
Resolution
Date: 26 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 29 Jan 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Capital allotment shares
Date: 18 Jul 2018
Action Date: 09 Jul 2018
Category: Capital
Type: SH01
Capital : 2,496.34 GBP
Date: 2018-07-09
Documents
Capital cancellation shares
Date: 04 Apr 2018
Action Date: 12 Mar 2018
Category: Capital
Type: SH06
Date: 2018-03-12
Capital : 2,150.00 GBP
Documents
Confirmation statement with updates
Date: 24 Jan 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2017
Action Date: 24 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-24
New address: 84B Lambs Conduit Street Redemption Roasters 84B Lambs Conduit Street London WC1N 3LR
Old address: 518 Royle Building 31 Wenlock Road London N1 7SH United Kingdom
Documents
Capital allotment shares
Date: 18 Apr 2017
Action Date: 14 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-14
Capital : 2,200.00 GBP
Documents
Capital alter shares subdivision
Date: 28 Mar 2017
Action Date: 14 Mar 2017
Category: Capital
Type: SH02
Date: 2017-03-14
Documents
Resolution
Date: 17 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 22 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-22
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2016
Action Date: 02 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-02
Old address: 31 518 Royle Building 31 Wenlock Road London United Kingdom
New address: 518 Royle Building 31 Wenlock Road London N1 7SH
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2016
Action Date: 31 Aug 2016
Category: Address
Type: AD01
Old address: 518 Wenlock Road London N1 7SH United Kingdom
Change date: 2016-08-31
New address: 31 518 Royle Building 31 Wenlock Road London
Documents
Capital allotment shares
Date: 04 Aug 2016
Action Date: 01 Aug 2016
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2016-08-01
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 22 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-22
Documents
Capital allotment shares
Date: 22 Feb 2016
Action Date: 18 Jun 2015
Category: Capital
Type: SH01
Date: 2015-06-18
Capital : 180 GBP
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2016
Action Date: 24 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-24
New address: 518 Wenlock Road London N1 7SH
Old address: 42 Belsize Park Gardens London NW3 4LY United Kingdom
Documents
Appoint person director company with name date
Date: 23 Jul 2015
Action Date: 23 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-23
Officer name: Edward Rosner
Documents
Some Companies
AG DUNEDIN BIRMINGHAM ESTATE VENTURE LP
23 SAVILE ROW,LONDON,W1S 2ET
Number: | LP016382 |
Status: | ACTIVE |
Category: | Limited Partnership |
33-35 LISSON GROVE,LONDON,NW1 6UB
Number: | 05341075 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 - 66 HATTON GARDEN,LONDON,EC1N 8LE
Number: | 11659172 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 TEMPLE MILL COTTAGES TEMPLE LANE,MARLOW,SL7 1SA
Number: | 09540299 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROSNANS BIRKBY HOUSE,BRIGHOUSE,HD6 4JJ
Number: | 05389461 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10121162 |
Status: | ACTIVE |
Category: | Private Limited Company |