- Company Overview for CATALYST WMS INTERNATIONAL, LIMITED (03057899)
- Filing history for CATALYST WMS INTERNATIONAL, LIMITED (03057899)
- People for CATALYST WMS INTERNATIONAL, LIMITED (03057899)
- Charges for CATALYST WMS INTERNATIONAL, LIMITED (03057899)
- More for CATALYST WMS INTERNATIONAL, LIMITED (03057899)
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) |
---|---|---|---|
19 Jun 2020 | CC04 | Statement of company's objects | |
18 Jun 2020 | MA | Memorandum and Articles of Association | |
18 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
24 Feb 2020 | AP01 | Appointment of Karen Louise Chalmers as a director on 1 January 2020 | |
24 Feb 2020 | TM01 | Termination of appointment of Alan Gibson Somerville as a director on 1 January 2020 | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
12 Jun 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
21 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
28 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
04 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Sep 2016 | AP01 | Appointment of Mrs Sandra Ann Cummings as a director on 8 September 2016 | |
14 Sep 2016 | TM01 | Termination of appointment of Sureshchandra Vishwas Sakpal as a director on 8 September 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
04 Dec 2015 | AD01 | Registered office address changed from Building C Trinity Court Wokingham Road Bracknell Berkshire RG42 1PL to 7 Rushmills Northampton NN4 7YB on 4 December 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Jul 2015 | TM01 | Termination of appointment of Stephen Michael Dexter as a director on 10 July 2015 | |
14 Jul 2015 | TM02 | Termination of appointment of Stephen Michael Dexter as a secretary on 10 July 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of Vincent Lee Burkett as a director on 10 July 2015 | |
14 Jul 2015 | AP01 | Appointment of Mr Sureshchandra Vishwas Sakpal as a director on 10 July 2015 | |
14 Jul 2015 | AP01 | Appointment of Ms Hellen Stein as a director on 10 July 2015 | |
14 Jul 2015 | AP01 | Appointment of Mr Alan Gibson Somerville as a director on 10 July 2015 |