- Company Overview for CATALYST BY DESIGN LIMITED (06345572)
- Filing history for CATALYST BY DESIGN LIMITED (06345572)
- People for CATALYST BY DESIGN LIMITED (06345572)
- Charges for CATALYST BY DESIGN LIMITED (06345572)
- More for CATALYST BY DESIGN LIMITED (06345572)
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) |
---|---|---|---|
24 Oct 2018 | AP01 | Appointment of Edwin Barnes as a director on 24 October 2018 | |
16 Oct 2018 | TM01 | Termination of appointment of Tom Titherington as a director on 19 September 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
15 Jan 2018 | TM02 | Termination of appointment of Catherine Hardysmith as a secretary on 15 January 2018 | |
15 Jan 2018 | AP03 | Appointment of Sophie Atkinson as a secretary on 15 January 2018 | |
11 Oct 2017 | TM02 | Termination of appointment of Susan Mcbride as a secretary on 2 October 2017 | |
11 Oct 2017 | AP03 | Appointment of Mrs Catherine Hardysmith as a secretary on 2 October 2017 | |
18 Sep 2017 | AP01 | Appointment of Mrs Rachael Dennis as a director on 13 September 2017 | |
18 Sep 2017 | TM01 | Termination of appointment of Anne Carmel Markey as a director on 13 September 2017 | |
18 Sep 2017 | TM01 | Termination of appointment of Heneage John Stevenson as a director on 13 September 2017 | |
18 Sep 2017 | TM01 | Termination of appointment of Richard Howard Brown as a director on 13 September 2017 | |
11 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
31 Mar 2017 | MR01 | Registration of charge 063455720031, created on 29 March 2017 | |
17 Mar 2017 | AP01 | Appointment of Mr Richard Howard Brown as a director on 27 July 2016 | |
25 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
15 Jul 2016 | TM02 | Termination of appointment of Margaret King as a secretary on 15 July 2016 | |
15 Jul 2016 | AP03 | Appointment of Susan Mcbride as a secretary on 15 July 2016 | |
23 Jun 2016 | TM01 | Termination of appointment of Susan Karen Parsonage as a director on 8 June 2016 | |
23 Feb 2016 | MR04 | Satisfaction of charge 063455720028 in full | |
22 Feb 2016 | MR01 | Registration of charge 063455720030, created on 19 February 2016 | |
21 Jan 2016 | MR04 | Satisfaction of charge 063455720009 in full | |
20 Jan 2016 | MR04 | Satisfaction of charge 063455720007 in full | |
20 Jan 2016 | MR04 | Satisfaction of charge 063455720006 in full |