Advanced company searchLink opens in new window

CATALYST COLLECTIVE LIMITED

Company number 02738104

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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