AD01 |
Change of registered address from 21 Knightsbridge London SW1X 7LY England on Wed, 6th Dec 2023 to Suite 428B C/O Lexefiscal Llp 33 Cavendish Square London W1G 0PW
filed on: 6th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 57 Lansdowne House Berkeley Square London W1J 6ER England on Wed, 10th May 2023 to 21 Knightsbridge London SW1X 7LY
filed on: 10th, May 2023
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 1st Mar 2023
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Mar 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 13th Mar 2023
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 13th Mar 2023
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 1st Mar 2023
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
CERTNM |
Company name changed catenica LTDcertificate issued on 27/02/23
filed on: 27th, February 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Change of registered address from C/O Nphi Ltd 23 Berkeley Square London W1J 6HE United Kingdom on Fri, 24th Feb 2023 to 57 Lansdowne House Berkeley Square London W1J 6ER
filed on: 24th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Mar 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 4th Jan 2022 director's details were changed
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Nphi Ltd 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD on Thu, 30th Sep 2021 to C/O Nphi Ltd 23 Berkeley Square London W1J 6HE
filed on: 30th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 2nd, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Mar 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Mar 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Mar 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 13th Mar 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 1st Mar 2017
filed on: 2nd, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 27th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Mar 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Mar 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th Mar 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Tue, 3rd Mar 2015 new director was appointed.
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2014
| incorporation
|
Free Download
(7 pages)
|