CATCHWORD LIMITED - OXFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-11-06 View Report
Accounts. Accounts type dormant. 2023-07-10 View Report
Capital. Capital allotment shares. 2023-01-11 View Report
Confirmation statement. Statement with no updates. 2022-11-03 View Report
Accounts. Accounts type dormant. 2022-07-04 View Report
Address. Old address: 8100 Alec Issigonis Way Oxford Business Park North Oxford OX4 2HU. Change date: 2021-11-26. New address: Suite 2 Whichford House John Smith Drive Oxford Business Park South Oxford OX4 2JY. 2021-11-26 View Report
Confirmation statement. Statement with no updates. 2021-11-02 View Report
Accounts. Accounts type dormant. 2021-06-18 View Report
Mortgage. Charge number: 3. 2021-02-05 View Report
Accounts. Accounts type dormant. 2020-12-04 View Report
Confirmation statement. Statement with no updates. 2020-11-02 View Report
Confirmation statement. Statement with no updates. 2019-10-31 View Report
Accounts. Accounts type dormant. 2019-04-15 View Report
Officers. Appointment date: 2018-10-31. Officer name: Mr Scott Winner. 2018-11-07 View Report
Confirmation statement. Statement with no updates. 2018-10-30 View Report
Officers. Officer name: David Robert Montgomery. Termination date: 2018-08-22. 2018-08-22 View Report
Accounts. Accounts type dormant. 2018-05-04 View Report
Confirmation statement. Statement with no updates. 2017-10-31 View Report
Accounts. Accounts type dormant. 2017-06-20 View Report
Officers. Officer name: Mr Jonathan Richard Sheffield. Appointment date: 2017-05-16. 2017-05-19 View Report
Officers. Appointment date: 2016-12-30. Officer name: Mr Jonathan Richard Sheffield. 2016-12-30 View Report
Officers. Officer name: Alan Boyd Moug. Termination date: 2016-12-30. 2016-12-30 View Report
Officers. Termination date: 2016-12-30. Officer name: Alan Boyd Moug. 2016-12-30 View Report
Confirmation statement. Statement with updates. 2016-11-07 View Report
Accounts. Accounts type dormant. 2016-07-07 View Report
Annual return. With made up date full list shareholders. 2015-10-30 View Report
Officers. Appointment date: 2015-10-01. Officer name: Mr David Montgomery. 2015-10-14 View Report
Officers. Termination date: 2015-09-22. Officer name: Michael Philip Cairns. 2015-10-14 View Report
Officers. Officer name: Mr Michael Philip Cairns. Change date: 2015-07-01. 2015-08-07 View Report
Accounts. Accounts type dormant. 2015-06-26 View Report
Annual return. With made up date full list shareholders. 2014-10-31 View Report
Officers. Officer name: Mr Martyn Craig Rose. 2014-06-27 View Report
Officers. Officer name: Mr Michael Philip Cairns. 2014-04-28 View Report
Officers. Officer name: George Lossius. 2014-04-28 View Report
Accounts. Accounts type dormant. 2014-04-16 View Report
Annual return. With made up date full list shareholders. 2013-11-01 View Report
Accounts. Accounts type dormant. 2013-04-23 View Report
Annual return. With made up date full list shareholders. 2012-11-05 View Report
Officers. Officer name: Mr Alan Boyd Moug. Change date: 2012-10-01. 2012-11-05 View Report
Officers. Officer name: Mr Alan Boyd Moug. Change date: 2012-10-01. 2012-11-05 View Report
Accounts. Accounts type dormant. 2012-04-25 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2012-01-03 View Report
Annual return. With made up date full list shareholders. 2011-12-20 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2011-07-30 View Report
Accounts. Accounts type full. 2011-03-08 View Report
Annual return. With made up date full list shareholders. 2010-11-01 View Report
Accounts. Accounts type full. 2010-03-25 View Report
Address. Change date: 2010-01-28. Old address: Unipart House Garsington Road Cowley Oxford Oxon OX4 2GQ. 2010-01-28 View Report
Annual return. With made up date full list shareholders. 2009-10-30 View Report
Accounts. Accounts type full. 2009-03-26 View Report