- Company Overview for CATALIS GROUP LIMITED (03631529)
- Filing history for CATALIS GROUP LIMITED (03631529)
- People for CATALIS GROUP LIMITED (03631529)
- Charges for CATALIS GROUP LIMITED (03631529)
- More for CATALIS GROUP LIMITED (03631529)
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) |
---|---|---|---|
13 Nov 2018 | MR04 | Satisfaction of charge 2 in full | |
13 Nov 2018 | MR04 | Satisfaction of charge 1 in full | |
08 Nov 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
21 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
03 Apr 2018 | AD01 | Registered office address changed from Suffolk House 2nd Floor, Suites 1, 2 & 3 George Street Croydon CR0 1PE to 63 Gee Street London EC1V 3RS on 3 April 2018 | |
28 Nov 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
21 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
04 Oct 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
20 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
16 Dec 2015 | AP01 | Appointment of Mr Robert John Haxton as a director on 16 December 2015 | |
16 Dec 2015 | TM01 | Termination of appointment of Brett Plunkett Morris as a director on 16 December 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
03 Sep 2015 | AD01 | Registered office address changed from 160-166 Borough High Street London SE1 1LB to Suffolk House 2nd Floor, Suites 1, 2 & 3 George Street Croydon CR0 1PE on 3 September 2015 | |
24 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
02 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
16 Sep 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
12 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
20 Nov 2012 | TM01 | Termination of appointment of Adrian Hawkins as a director | |
26 Sep 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
25 Sep 2012 | AD01 | Registered office address changed from Suite 2 River House Broadford Park Shalford Guildford Surrey GU4 8EP on 25 September 2012 | |
25 Sep 2012 | TM01 | Termination of appointment of Jeremy Lewis as a director | |
20 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
18 May 2012 | AP01 | Appointment of Mr Dominic Marius Dennis Anthony Wheatley as a director |