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 Sep 2015 AD02 Register inspection address has been changed from 2 Conesford Drive Norwich NR1 2BB England to 40 Heigham Road Norwich NR2 3AU
22 Sep 2015 CH01 Director's details changed for Mr Andrew Craig Woodcock on 17 August 2015
22 Sep 2015 CH03 Secretary's details changed for Rebecca Catherine Dale on 1 April 2015
17 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Sep 2014 AR01 Annual return made up to 6 August 2014 no member list
10 Sep 2014 AD03 Register(s) moved to registered inspection location 2 Conesford Drive Norwich NR1 2BB
09 Sep 2014 CH01 Director's details changed for Miss Hayley Claire Chitty on 1 October 2013
09 Sep 2014 CH01 Director's details changed for Miss Rebecca Catherine Dale on 1 April 2014
09 Sep 2014 CH01 Director's details changed for Mr Andrew Craig Woodcock on 1 April 2014
09 Sep 2014 AD02 Register inspection address has been changed to 2 Conesford Drive Norwich NR1 2BB
09 Sep 2014 CH03 Secretary's details changed for Rebecca Catherine Dale on 1 April 2014
25 Jul 2014 AA Total exemption full accounts made up to 30 September 2013
25 Mar 2014 AD01 Registered office address changed from 58 St Giles Street Norwich Norfolk NR2 1LW United Kingdom on 25 March 2014
26 Nov 2013 TM01 Termination of appointment of Rachel Boyd as a director
27 Aug 2013 AR01 Annual return made up to 6 August 2013 no member list
19 Aug 2013 AP01 Appointment of Mr Andrew Craig Woodcock as a director
07 May 2013 AA Total exemption small company accounts made up to 30 September 2012
11 Sep 2012 AR01 Annual return made up to 6 August 2012 no member list
19 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
22 Sep 2011 AR01 Annual return made up to 6 August 2011 no member list
22 Sep 2011 CH01 Director's details changed for Miss Rebecca Catherine Dale on 11 April 2011
22 Sep 2011 CH01 Director's details changed for Miss Hayley Claire Chitty on 29 November 2010
11 Apr 2011 AD01 Registered office address changed from Manor House Beck's Green Lane Ilketshall St Andrew Beccles Suffolk NR34 8ND England on 11 April 2011
04 Mar 2011 AA Total exemption full accounts made up to 30 September 2010
02 Dec 2010 AD01 Registered office address changed from 16 Princess Way Earsham Bungay Suffolk NR35 2SY on 2 December 2010