Advanced company searchLink opens in new window

CATALYST MOBILE LTD

Company number 07014670

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Oct 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
10 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Sep 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
14 Sep 2012 CH01 Director's details changed for Chris Baxter on 10 September 2012
14 Sep 2012 AD01 Registered office address changed from Bruce House Farm Top Wath Road Pateley Bridge Harrogate North Yorkshire HG3 5PG England on 14 September 2012
12 Jun 2012 CERTNM Company name changed gedgers LIMITED\certificate issued on 12/06/12
  • RES15 ‐ Change company name resolution on 2012-06-11
  • NM01 ‐ Change of name by resolution
11 Jun 2012 AD01 Registered office address changed from Engine Room Round Foundry Media Center Foundry Street Leeds LS11 5QP on 11 June 2012
30 Apr 2012 TM01 Termination of appointment of Tobin Harris as a director
28 Oct 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
25 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Oct 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
13 Oct 2010 CH01 Director's details changed for Chris Baxter on 10 September 2010
12 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Aug 2010 AA01 Previous accounting period shortened from 30 September 2010 to 31 March 2010
05 Aug 2010 AD01 Registered office address changed from Castlestead Gardens Bewerley Harrogate HG3 5QF on 5 August 2010
11 Mar 2010 AP01 Appointment of Tobin Harris as a director
25 Sep 2009 288a Director appointed chris baxter
11 Sep 2009 288b Appointment terminated secretary hcs secretarial LIMITED
11 Sep 2009 288b Appointment terminated director aderyn hurworth
10 Sep 2009 NEWINC Incorporation