- 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) |
---|---|---|---|
22 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
14 Feb 2020 | CH01 | Director's details changed for Gauthier Claude Guerin on 14 February 2020 | |
14 Feb 2020 | AP01 | Appointment of Tasha Skerman Gray as a director on 14 February 2020 | |
06 Sep 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
06 Sep 2019 | CH01 | Director's details changed for Gauthier Claude Guerin on 6 September 2019 | |
06 Sep 2019 | CH01 | Director's details changed for Alex Allsworth on 6 September 2019 | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
11 Sep 2018 | AD02 | Register inspection address has been changed from 10 Albion Terrace Albion Terrace Heptonstall Road Hebden Bridge West Yorkshire HX7 6BE England to 4 Albion Terrace Hebden Bridge HX7 6BE | |
11 Sep 2018 | CH01 | Director's details changed for Alex Allsworth on 1 September 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 6 August 2018 with no updates | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
06 Sep 2017 | AP01 | Appointment of Gauthier Claude Guerin as a director on 5 September 2017 | |
15 Aug 2017 | AD02 | Register inspection address has been changed from 40 Heigham Road Norwich NR2 3AU England to 10 Albion Terrace Albion Terrace Heptonstall Road Hebden Bridge West Yorkshire HX7 6BE | |
15 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with no updates | |
15 Aug 2017 | AD01 | Registered office address changed from Berry Farm Clarkes Lane Ilketshall St. Andrew Beccles Suffolk NR34 8HR to 18 Croftlands Warton Carnforth Lancashire LA5 9PY on 15 August 2017 | |
15 Aug 2017 | TM01 | Termination of appointment of Hayley Claire Chitty as a director on 2 August 2017 | |
05 Jul 2017 | AA | Micro company accounts made up to 30 September 2016 | |
02 May 2017 | AP01 | Appointment of Alex Allsworth as a director on 25 April 2017 | |
02 May 2017 | TM02 | Termination of appointment of Rebecca Catherine Dale as a secretary on 28 March 2017 | |
02 May 2017 | AP03 | Appointment of Andrew Craig Woodcock as a secretary on 28 March 2017 | |
27 Apr 2017 | TM01 | Termination of appointment of Rebecca Catherine Dale as a director on 30 November 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
10 May 2016 | AA | Micro company accounts made up to 30 September 2015 | |
22 Sep 2015 | AR01 | Annual return made up to 6 August 2015 no member list | |
22 Sep 2015 | CH01 | Director's details changed for Miss Rebecca Catherine Dale on 1 April 2015 |