- Company Overview for CATALYST COLLECTIVE LIMITED (02738104)
- Filing history for CATALYST COLLECTIVE LIMITED (02738104)
- People for CATALYST COLLECTIVE LIMITED (02738104)
- More for CATALYST COLLECTIVE LIMITED (02738104)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Oct 2024 | AD01 | Registered office address changed from 84 Lennox Road Todmorden OL14 8QD England to 17 Woodland Road Frome BA11 1LE on 29 October 2024 | |
06 Sep 2024 | CS01 | Confirmation statement made on 6 August 2024 with no updates | |
21 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
18 Jun 2024 | AP01 | Appointment of Ms Rebecca Elizabeth Mccormick as a director on 16 May 2024 | |
11 Sep 2023 | AD02 | Register inspection address has been changed from 2 Keighley Road Hebden Bridge HX7 8LL England to 84 Lennox Road Lennox Road Todmorden OL14 8QD | |
08 Sep 2023 | CS01 | Confirmation statement made on 6 August 2023 with no updates | |
05 Jul 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
17 Apr 2023 | CH01 | Director's details changed for Tasha Skerman Gray on 9 September 2021 | |
04 Apr 2023 | CH01 | Director's details changed for Alex Ava Allsworth on 21 March 2023 | |
25 Jan 2023 | CH01 | Director's details changed for Gauthier Claude Guerin on 1 October 2022 | |
09 Sep 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
08 Mar 2022 | AD01 | Registered office address changed from 2 Keighley Road Keighley Road Hebden Bridge HX7 8LL England to 84 Lennox Road Lennox Road Todmorden OL14 8QD on 8 March 2022 | |
08 Mar 2022 | CH01 | Director's details changed for Alex Ava Allsworth on 1 March 2022 | |
03 Nov 2021 | CH01 | Director's details changed for Verity Catherine Richold on 20 October 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
10 Mar 2021 | CH01 | Director's details changed for Gauthier Claude Guerin on 3 March 2021 | |
09 Dec 2020 | AP01 | Appointment of Verity Catherine Richold as a director on 9 December 2020 | |
09 Dec 2020 | TM02 | Termination of appointment of Andrew Craig Woodcock as a secretary on 15 October 2020 | |
09 Dec 2020 | TM01 | Termination of appointment of Andrew Craig Woodcock as a director on 15 October 2020 | |
14 Sep 2020 | CH01 | Director's details changed for Tasha Skerman Gray on 5 September 2020 | |
21 Aug 2020 | AD02 | Register inspection address has been changed from 4 Albion Terrace Hebden Bridge HX7 6BE England to 2 Keighley Road Keighley Road Hebden Bridge HX7 8LL | |
20 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
20 Aug 2020 | AD01 | Registered office address changed from 18 Croftlands Warton Carnforth Lancashire LA5 9PY England to 2 Keighley Road Keighley Road Hebden Bridge HX7 8LL on 20 August 2020 |