CATENAI PLC

Register to unlock more data on OkredoRegister

CATENAI PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04689130

Incorporation date

06/03/2003

Size

Full

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2003)
dot icon26/03/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon25/03/2026
Statement of capital following an allotment of shares on 2025-07-21
dot icon04/07/2025
Full accounts made up to 2024-12-31
dot icon02/07/2025
Statement of capital following an allotment of shares on 2025-05-21
dot icon11/06/2025
Resolutions
dot icon15/05/2025
Sub-division of shares on 2025-05-12
dot icon02/05/2025
Statement of capital following an allotment of shares on 2025-05-02
dot icon28/04/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon08/07/2024
Full accounts made up to 2023-12-31
dot icon29/04/2024
Cessation of Sanderson Capital Partners Ltd as a person with significant control on 2024-04-16
dot icon29/04/2024
Notification of a person with significant control statement
dot icon15/04/2024
Statement of capital following an allotment of shares on 2024-04-02
dot icon02/04/2024
Statement of capital following an allotment of shares on 2024-03-27
dot icon02/04/2024
Withdrawal of a person with significant control statement on 2024-04-02
dot icon02/04/2024
Notification of Sanderson Capital Partners Ltd as a person with significant control on 2024-03-27
dot icon29/03/2024
Termination of appointment of Edward Guy Meyer as a director on 2024-03-28
dot icon29/03/2024
Appointment of Mr Sarfraz Niaz Munshi as a director on 2024-03-28
dot icon29/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon12/03/2024
Consolidation and sub-division of shares on 2024-02-09
dot icon11/03/2024
Memorandum and Articles of Association
dot icon05/03/2024
Change of name notice
dot icon05/03/2024
Certificate of change of name
dot icon24/04/2023
Group of companies' accounts made up to 2022-12-31
dot icon23/03/2023
Previous accounting period extended from 2022-09-30 to 2022-12-31
dot icon23/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon10/10/2022
Notification of a person with significant control statement
dot icon10/10/2022
Group of companies' accounts made up to 2021-09-30
dot icon31/08/2022
Compulsory strike-off action has been discontinued
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon23/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon16/02/2022
Statement of capital following an allotment of shares on 2022-01-31
dot icon24/11/2021
Memorandum and Articles of Association
dot icon24/11/2021
Resolutions
dot icon26/09/2021
Statement of capital following an allotment of shares on 2021-09-13
dot icon14/07/2021
Full accounts made up to 2020-09-30
dot icon03/05/2021
Statement of capital following an allotment of shares on 2021-04-22
dot icon01/04/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon31/03/2021
Statement of capital following an allotment of shares on 2021-03-22
dot icon06/02/2021
Statement of capital following an allotment of shares on 2021-02-03
dot icon05/10/2020
Statement of capital following an allotment of shares on 2020-09-25
dot icon11/07/2020
Cessation of Brian William Thompson as a person with significant control on 2020-05-14
dot icon11/07/2020
Statement of capital following an allotment of shares on 2020-07-10
dot icon09/07/2020
Full accounts made up to 2019-09-30
dot icon02/06/2020
Resolutions
dot icon24/04/2020
Appointment of Mr Brian William Thompson as a director on 2020-04-24
dot icon24/04/2020
Appointment of Mr John Farthing as a director on 2020-04-24
dot icon24/04/2020
Termination of appointment of Kevin Malcolm Everett as a director on 2020-04-24
dot icon17/04/2020
Memorandum and Articles of Association
dot icon23/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon23/03/2020
Notification of Brian William Thompson as a person with significant control on 2020-01-31
dot icon23/03/2020
Withdrawal of a person with significant control statement on 2020-03-23
dot icon11/03/2020
Resolutions
dot icon10/03/2020
Consolidation and sub-division of shares on 2019-12-23
dot icon21/02/2020
Statement of capital following an allotment of shares on 2020-01-31
dot icon12/02/2020
Resolutions
dot icon04/02/2020
Statement of capital following an allotment of shares on 2019-12-19
dot icon04/01/2020
Termination of appointment of Anthony Michael Flynn as a director on 2019-12-23
dot icon31/08/2019
Appointment of Mr John Farthing as a secretary on 2019-08-31
dot icon31/08/2019
Termination of appointment of Sean William Sydenham as a secretary on 2019-08-31
dot icon18/07/2019
Termination of appointment of Anthony John Sanders as a director on 2019-07-17
dot icon18/07/2019
Appointment of Mr Anthony Michael Flynn as a director on 2019-07-17
dot icon17/07/2019
Statement of capital following an allotment of shares on 2019-05-28
dot icon10/05/2019
Resolutions
dot icon22/03/2019
Full accounts made up to 2018-09-30
dot icon20/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon20/03/2019
Notification of a person with significant control statement
dot icon12/03/2019
Cessation of Venkata Ramesh Para as a person with significant control on 2019-03-05
dot icon12/03/2019
Statement of capital following an allotment of shares on 2019-03-05
dot icon08/02/2019
Resolutions
dot icon19/11/2018
Statement of capital following an allotment of shares on 2018-11-07
dot icon18/07/2018
Statement of capital following an allotment of shares on 2018-07-11
dot icon18/06/2018
Statement of capital following an allotment of shares on 2018-04-25
dot icon05/04/2018
Resolutions
dot icon28/03/2018
Group of companies' accounts made up to 2017-09-30
dot icon28/03/2018
Resolutions
dot icon27/03/2018
Statement of capital following an allotment of shares on 2018-03-23
dot icon26/03/2018
Resolutions
dot icon26/03/2018
Change of name notice
dot icon19/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon31/01/2018
Notification of Venkata Ramesh Para as a person with significant control on 2017-09-21
dot icon02/01/2018
Statement of capital following an allotment of shares on 2017-12-19
dot icon28/09/2017
Termination of appointment of Patrick Vigors as a secretary on 2017-09-28
dot icon28/09/2017
Appointment of Mr Sean William Sydenham as a secretary on 2017-09-28
dot icon21/09/2017
Statement of capital following an allotment of shares on 2017-09-21
dot icon20/09/2017
Termination of appointment of Deborah Jane White as a director on 2017-09-19
dot icon19/09/2017
Appointment of Mr Edward Guy Meyer as a director on 2017-09-19
dot icon22/08/2017
Director's details changed for Deborah Jane White on 2017-08-22
dot icon22/08/2017
Director's details changed for Mr Anthony John Sanders on 2017-08-22
dot icon22/08/2017
Registered office address changed from 1st Floor 2 Royal Exchange Steps the Royal Exchange London EC3V 3DG to 27 Old Gloucester Street London WC1N 3AX on 2017-08-22
dot icon18/08/2017
Resolutions
dot icon05/05/2017
Statement of capital following an allotment of shares on 2017-05-05
dot icon07/04/2017
Statement of capital following an allotment of shares on 2017-04-06
dot icon06/04/2017
Group of companies' accounts made up to 2016-09-30
dot icon06/04/2017
Resolutions
dot icon03/04/2017
Confirmation statement made on 2017-03-06 with no updates
dot icon07/02/2017
Statement of capital following an allotment of shares on 2016-09-26
dot icon02/02/2017
Termination of appointment of David John Hill as a director on 2017-02-01
dot icon28/12/2016
Statement of capital following an allotment of shares on 2016-12-21
dot icon28/11/2016
Statement of capital following an allotment of shares on 2016-11-04
dot icon28/11/2016
Statement of capital following an allotment of shares on 2016-10-31
dot icon03/10/2016
Resolutions
dot icon09/09/2016
Statement of capital following an allotment of shares on 2016-08-30
dot icon10/08/2016
Statement of capital following an allotment of shares on 2016-08-09
dot icon10/08/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon15/04/2016
Group of companies' accounts made up to 2015-09-30
dot icon14/04/2016
Resolutions
dot icon08/03/2016
Annual return made up to 2016-03-06 no member list
dot icon07/03/2016
Statement of capital following an allotment of shares on 2016-02-25
dot icon18/01/2016
Appointment of Mr Patrick Vigors as a secretary on 2016-01-11
dot icon18/01/2016
Termination of appointment of James Lawrence Harrison Brown as a secretary on 2016-01-11
dot icon18/01/2016
Termination of appointment of James Lawrence Harrison Brown as a director on 2016-01-11
dot icon18/11/2015
Statement of capital following an allotment of shares on 2015-11-11
dot icon18/11/2015
Satisfaction of charge 2 in full
dot icon24/06/2015
Statement of capital following an allotment of shares on 2015-06-19
dot icon14/04/2015
Group of companies' accounts made up to 2014-09-30
dot icon14/04/2015
Resolutions
dot icon18/03/2015
Annual return made up to 2015-03-06 no member list
dot icon02/03/2015
Statement of capital following an allotment of shares on 2014-12-30
dot icon03/12/2014
Statement of capital following an allotment of shares on 2014-08-05
dot icon03/12/2014
Statement of capital following an allotment of shares on 2014-03-19
dot icon03/12/2014
Statement of capital following an allotment of shares on 2014-06-19
dot icon03/12/2014
Statement of capital following an allotment of shares on 2014-01-29
dot icon07/04/2014
Group of companies' accounts made up to 2013-09-30
dot icon07/04/2014
Resolutions
dot icon11/03/2014
Annual return made up to 2014-03-06 no member list
dot icon09/12/2013
Statement of capital following an allotment of shares on 2013-11-18
dot icon24/06/2013
Statement of capital following an allotment of shares on 2013-06-05
dot icon20/05/2013
Appointment of Mr Kevin Malcolm Everett as a director
dot icon23/04/2013
Statement of capital following an allotment of shares on 2013-03-25
dot icon09/04/2013
Group of companies' accounts made up to 2012-09-30
dot icon09/04/2013
Resolutions
dot icon27/03/2013
Annual return made up to 2013-03-06 no member list
dot icon25/03/2013
Statement of capital following an allotment of shares on 2013-02-26
dot icon14/02/2013
Statement of capital following an allotment of shares on 2013-01-23
dot icon11/02/2013
Appointment of Mr James Lawrence Harrison Brown as a secretary
dot icon07/02/2013
Termination of appointment of Graham Urquhart as a secretary
dot icon06/12/2012
Statement of capital following an allotment of shares on 2012-11-26
dot icon07/11/2012
Statement of capital following an allotment of shares on 2012-10-29
dot icon07/11/2012
Statement of capital following an allotment of shares on 2012-10-25
dot icon09/08/2012
Miscellaneous
dot icon03/08/2012
Appointment of James Lawrence Harrison Brown as a director
dot icon17/07/2012
Termination of appointment of Guy Van Zwanenberg as a director
dot icon29/05/2012
Statement of capital following an allotment of shares on 2012-05-15
dot icon25/04/2012
Statement of capital following an allotment of shares on 2012-04-02
dot icon10/04/2012
Statement of capital following an allotment of shares on 2012-03-26
dot icon10/04/2012
Statement of capital following an allotment of shares on 2012-03-26
dot icon04/04/2012
Resolutions
dot icon03/04/2012
Group of companies' accounts made up to 2011-09-30
dot icon20/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon12/03/2012
Appointment of Anthony John Sanders as a director
dot icon12/01/2012
Statement of capital following an allotment of shares on 2011-12-28
dot icon07/12/2011
Termination of appointment of Anthony Moss as a director
dot icon01/09/2011
Statement of capital following an allotment of shares on 2011-08-17
dot icon01/09/2011
Statement of capital following an allotment of shares on 2011-08-15
dot icon01/09/2011
Statement of capital following an allotment of shares on 2011-08-15
dot icon01/09/2011
Statement of capital following an allotment of shares on 2011-08-15
dot icon23/08/2011
Statement of capital following an allotment of shares on 2011-08-08
dot icon22/08/2011
Appointment of David John Hill as a director
dot icon26/05/2011
Statement of capital following an allotment of shares on 2011-05-11
dot icon26/05/2011
Statement of capital following an allotment of shares on 2011-05-11
dot icon12/05/2011
Statement of capital following an allotment of shares on 2011-04-07
dot icon12/04/2011
Resolutions
dot icon12/04/2011
Statement of capital following an allotment of shares on 2011-03-25
dot icon15/03/2011
Annual return made up to 2011-03-06 with bulk list of shareholders
dot icon08/03/2011
Group of companies' accounts made up to 2010-09-30
dot icon31/01/2011
Appointment of Mr Anthony Moss as a director
dot icon28/01/2011
Statement of capital following an allotment of shares on 2010-12-30
dot icon28/01/2011
Termination of appointment of Stephen Hargreaves as a director
dot icon28/01/2011
Appointment of Mr Stephen Mark Hargreaves as a director
dot icon21/01/2011
Statement of capital following an allotment of shares on 2011-01-07
dot icon16/12/2010
Statement of capital following an allotment of shares on 2010-12-08
dot icon06/12/2010
Statement of capital following an allotment of shares on 2010-11-24
dot icon24/09/2010
Statement of capital following an allotment of shares on 2010-07-28
dot icon29/04/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon29/04/2010
Appointment of Guy Charles Van Zwanenberg as a director
dot icon26/04/2010
Annual return made up to 2010-03-06 with bulk list of shareholders
dot icon26/04/2010
Register inspection address has been changed from 34 Beckenham Road Beckenham Kent BR3 4TU
dot icon26/04/2010
Termination of appointment of John Sanderson as a director
dot icon26/01/2010
Resolutions
dot icon12/12/2009
Group of companies' accounts made up to 2009-09-30
dot icon04/12/2009
Register inspection address has been changed
dot icon15/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon18/09/2009
Ad 08/09/09\gbp si [email protected]=25970.54\gbp ic 170274.093/196244.633\
dot icon18/09/2009
Ad 08/09/09\gbp si [email protected]=6984.13\gbp ic 163289.963/170274.093\
dot icon07/09/2009
Ad 12/06/09\gbp si [email protected]=33527.78\gbp ic 129762.183/163289.963\
dot icon01/07/2009
Ad 04/06/09\gbp si [email protected]=53859.11\gbp ic 75903.073/129762.183\
dot icon21/05/2009
Return made up to 06/03/09; bulk list available separately
dot icon21/05/2009
Ad 22/04/09\gbp si [email protected]=6597.004\gbp ic 69306.069/75903.073\
dot icon06/05/2009
Gbp ic 2802210.474/69306.069\28/04/09\gbp sr [email protected]=2732904.405\
dot icon06/05/2009
Resolutions
dot icon15/04/2009
Group of companies' accounts made up to 2008-09-30
dot icon02/03/2009
Appointment terminated director ian lodwick
dot icon13/02/2009
Secretary appointed graham kenneth urquhart
dot icon02/02/2009
Appointment terminated secretary timothy eustace
dot icon16/01/2009
Registered office changed on 16/01/2009 from 270 woodstock road oxford oxon OX2 7NW
dot icon18/12/2008
Ad 26/11/08\gbp si [email protected]=9749.584\gbp ic 2792460.89/2802210.474\
dot icon18/12/2008
Ad 02/12/08\gbp si [email protected]=1666.667\gbp ic 2790794.223/2792460.89\
dot icon07/10/2008
Ad 29/09/08\gbp si [email protected]=4999.999\gbp ic 2785794.224/2790794.223\
dot icon07/10/2008
Statement of affairs
dot icon07/10/2008
Ad 26/09/08\gbp si [email protected]=3410.223\gbp ic 2782384.001/2785794.224\
dot icon05/08/2008
Ad 31/07/08\gbp si [email protected]=21875.001\gbp ic 2760509/2782384.001\
dot icon05/08/2008
S-div
dot icon05/08/2008
Resolutions
dot icon19/05/2008
Group of companies' accounts made up to 2007-09-30
dot icon09/05/2008
Resolutions
dot icon03/04/2008
Director appointed mr ian david lodwick
dot icon02/04/2008
Appointment terminated director jamie bloom
dot icon14/03/2008
Return made up to 06/03/08; bulk list available separately
dot icon11/03/2008
Appointment terminated director andrew craig
dot icon11/03/2008
Appointment terminated director brian chester
dot icon18/01/2008
New director appointed
dot icon18/01/2008
New director appointed
dot icon23/11/2007
Director resigned
dot icon23/05/2007
Registered office changed on 23/05/07 from: 270 woodstock road oxford oxon OX4 3AD
dot icon08/05/2007
Declaration of satisfaction of mortgage/charge
dot icon17/04/2007
Group of companies' accounts made up to 2006-09-30
dot icon11/04/2007
Return made up to 06/03/07; full list of members
dot icon21/03/2007
Resolutions
dot icon21/03/2007
Resolutions
dot icon05/02/2007
Registered office changed on 05/02/07 from: 20 marcham road abingdon oxfordshire OX14 1AA
dot icon26/09/2006
Resolutions
dot icon11/05/2006
Resolutions
dot icon11/05/2006
Resolutions
dot icon06/04/2006
Group of companies' accounts made up to 2005-09-30
dot icon28/03/2006
Return made up to 06/03/06; bulk list available separately
dot icon10/03/2006
New director appointed
dot icon07/02/2006
Director resigned
dot icon28/06/2005
Director resigned
dot icon22/06/2005
Director's particulars changed
dot icon04/05/2005
Miscellaneous
dot icon04/04/2005
Ad 14/03/05--------- £ si [email protected]=550000 £ ic 2210509/2760509
dot icon04/04/2005
Resolutions
dot icon04/04/2005
Resolutions
dot icon29/03/2005
Return made up to 06/03/05; bulk list available separately
dot icon16/03/2005
Group of companies' accounts made up to 2004-09-30
dot icon30/09/2004
Particulars of mortgage/charge
dot icon13/09/2004
Director resigned
dot icon13/09/2004
New director appointed
dot icon02/07/2004
Ad 28/06/04--------- £ si [email protected]=25000 £ ic 2185509/2210509
dot icon12/05/2004
Group of companies' accounts made up to 2003-09-30
dot icon30/03/2004
Return made up to 06/03/04; bulk list available separately
dot icon08/01/2004
Auditor's resignation
dot icon04/12/2003
Ad 03/11/03--------- £ si [email protected]=25511 £ ic 2159996/2185507
dot icon15/10/2003
Statement of affairs
dot icon15/10/2003
Ad 25/06/03--------- £ si [email protected]=39872 £ ic 2120124/2159996
dot icon03/10/2003
Director's particulars changed
dot icon17/09/2003
New director appointed
dot icon22/08/2003
Statement of affairs
dot icon22/08/2003
Ad 01/07/03--------- £ si [email protected]=150000 £ ic 1970124/2120124
dot icon22/08/2003
Statement of affairs
dot icon22/08/2003
Ad 01/07/03--------- £ si [email protected]=50000 £ ic 1920124/1970124
dot icon22/08/2003
Statement of affairs
dot icon22/08/2003
Ad 01/07/03--------- £ si [email protected]=729997 £ ic 1190127/1920124
dot icon19/08/2003
Location of register of members (non legible)
dot icon11/08/2003
Statement of affairs
dot icon11/08/2003
Ad 25/06/03--------- £ si [email protected]=90127 £ ic 1100000/1190127
dot icon05/08/2003
Ad 01/07/03--------- £ si [email protected]=1050000 £ ic 50000/1100000
dot icon25/07/2003
Registered office changed on 25/07/03 from: manor lane studios oare hermitage berkshire RG18 9SE
dot icon16/07/2003
Resolutions
dot icon16/07/2003
Resolutions
dot icon16/07/2003
Resolutions
dot icon01/07/2003
Prospectus
dot icon26/06/2003
Memorandum and Articles of Association
dot icon26/06/2003
Resolutions
dot icon14/06/2003
New director appointed
dot icon14/06/2003
New director appointed
dot icon06/06/2003
Ad 02/06/03--------- £ si [email protected]=49998 £ ic 2/50000
dot icon06/06/2003
S-div 02/06/03
dot icon06/06/2003
Resolutions
dot icon06/06/2003
Resolutions
dot icon06/06/2003
Resolutions
dot icon06/06/2003
Resolutions
dot icon06/06/2003
£ nc 100000/5000000 02/06/03
dot icon06/06/2003
Accounting reference date shortened from 31/03/04 to 30/09/03
dot icon06/06/2003
Registered office changed on 06/06/03 from: 190 strand london WC2R 1JN
dot icon06/06/2003
Secretary resigned;director resigned
dot icon06/06/2003
Director resigned
dot icon06/06/2003
New secretary appointed
dot icon06/06/2003
New director appointed
dot icon06/06/2003
New director appointed
dot icon02/06/2003
Certificate of authorisation to commence business and borrow
dot icon02/06/2003
Application to commence business
dot icon22/05/2003
Certificate of change of name
dot icon06/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackwell, Julian
Director
01/06/2003 - 30/01/2006
27
Moss, Anthony
Director
30/07/2010 - 21/11/2011
52
Farthing, John
Director
24/04/2020 - Present
32
LAWGRAM DIRECTORS LIMITED
Corporate Director
05/03/2003 - 01/06/2003
146
LAWGRAM SECRETARIES LIMITED
Corporate Secretary
05/03/2003 - 01/06/2003
101

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATENAI PLC

CATENAI PLC is an(a) Active company incorporated on 06/03/2003 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATENAI PLC?

toggle

CATENAI PLC is currently Active. It was registered on 06/03/2003 .

Where is CATENAI PLC located?

toggle

CATENAI PLC is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does CATENAI PLC do?

toggle

CATENAI PLC operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for CATENAI PLC?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-22 with no updates.