- 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 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 |