- Company Overview for KATALYST COMMUNICATIONS LTD (04693984)
- Filing history for KATALYST COMMUNICATIONS LTD (04693984)
- People for KATALYST COMMUNICATIONS LTD (04693984)
- Insolvency for KATALYST COMMUNICATIONS LTD (04693984)
- More for KATALYST COMMUNICATIONS LTD (04693984)
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) |
---|---|---|---|
17 Feb 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Dec 2019 | AA01 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
19 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
12 Mar 2018 | PSC04 | Change of details for Mrs Joanne Wheeler as a person with significant control on 30 January 2018 | |
12 Mar 2018 | TM02 | Termination of appointment of Joanne Wheeler as a secretary on 12 March 2018 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 May 2016 | CH01 | Director's details changed for Mr Andrew Wheeler on 20 March 2014 | |
10 May 2016 | CH03 | Secretary's details changed for Joanne Wheeler on 20 March 2014 | |
10 May 2016 | CH03 | Secretary's details changed for Joanne Wheeler on 20 March 2014 | |
20 Apr 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Dec 2014 | AD01 | Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ to 9 Stratfield Park Stratfield Park Elettra Avenue Waterlooville Hampshire PO7 7XN on 17 December 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
19 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 May 2013 | AD01 | Registered office address changed from 9 Stratfield Park, Elettra Avenue, Waterlooville Hampshire PO7 7XN on 3 May 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
03 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders |