- Company Overview for CATALYSE CAT LIMITED (07504821)
- Filing history for CATALYSE CAT LIMITED (07504821)
- People for CATALYSE CAT LIMITED (07504821)
- More for CATALYSE CAT LIMITED (07504821)
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 Mar 2015 | AA | Total exemption full accounts made up to 31 July 2014 | |
30 Jan 2015 | AP01 | Appointment of Dr Frank Richard Margison as a director on 23 January 2015 | |
25 Jan 2015 | AR01 | Annual return made up to 14 January 2015 no member list | |
28 Dec 2014 | TM01 | Termination of appointment of Deborah Frances Pickvance as a director on 28 November 2014 | |
16 May 2014 | AD01 | Registered office address changed from 13 Linden Drive Clitheroe Lancashire BB7 1JL on 16 May 2014 | |
28 Mar 2014 | AA | Total exemption full accounts made up to 31 July 2013 | |
07 Mar 2014 | TM01 | Termination of appointment of Stephen Potter as a director | |
08 Feb 2014 | AR01 | Annual return made up to 14 January 2014 no member list | |
01 Feb 2013 | AR01 | Annual return made up to 14 January 2013 no member list | |
17 Jan 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
30 Sep 2012 | AD01 | Registered office address changed from 8 Unity Street College Green Bristol BS1 5HH United Kingdom on 30 September 2012 | |
16 Feb 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
14 Jan 2012 | AR01 | Annual return made up to 14 January 2012 no member list | |
21 Feb 2011 | AA01 | Current accounting period shortened from 31 January 2012 to 31 July 2011 | |
25 Jan 2011 | NEWINC | Incorporation |