CATIMOR LTD

Redemption Roasters Redemption Roasters, London, N7 9GY, England
StatusACTIVE
Company No.09645673
CategoryPrivate Limited Company
Incorporated18 Jun 2015
Age8 years, 11 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Memorandum articles

Date: 17 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 17 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 22 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 22 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 22 Jan 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 26 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 28 Mar 2017

Action Date: 14 Mar 2017

Category: Capital

Type: SH02

Date: 2017-03-14

Documents

View document PDF

Resolution

Date: 17 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 04 Aug 2016

Action Date: 01 Aug 2016

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2016-08-01

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 22 Feb 2016

Action Date: 18 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-18

Capital : 180 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AG DUNEDIN BIRMINGHAM ESTATE VENTURE LP

23 SAVILE ROW,LONDON,W1S 2ET

Number:LP016382
Status:ACTIVE
Category:Limited Partnership

B & D LIMITED

33-35 LISSON GROVE,LONDON,NW1 6UB

Number:05341075
Status:ACTIVE
Category:Private Limited Company

JAMIL LIMITED

63 - 66 HATTON GARDEN,LONDON,EC1N 8LE

Number:11659172
Status:ACTIVE
Category:Private Limited Company

MJPN LIMITED

5 TEMPLE MILL COTTAGES TEMPLE LANE,MARLOW,SL7 1SA

Number:09540299
Status:ACTIVE
Category:Private Limited Company

POWER AND KING LTD

BROSNANS BIRKBY HOUSE,BRIGHOUSE,HD6 4JJ

Number:05389461
Status:ACTIVE
Category:Private Limited Company

TESSKA LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10121162
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