- Company Overview for CATALYTIC KNOWHOW LTD (09673896)
- Filing history for CATALYTIC KNOWHOW LTD (09673896)
- People for CATALYTIC KNOWHOW LTD (09673896)
- Charges for CATALYTIC KNOWHOW LTD (09673896)
- Insolvency for CATALYTIC KNOWHOW LTD (09673896)
- More for CATALYTIC KNOWHOW LTD (09673896)
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) |
---|---|---|---|
29 Jul 2024 | RM02 | Notice of ceasing to act as receiver or manager | |
17 Jun 2024 | AP01 | Appointment of Mr Kenneth Anthony Charlery as a director on 10 June 2024 | |
03 Jun 2024 | MR04 | Satisfaction of charge 096738960001 in full | |
03 Jun 2024 | MR04 | Satisfaction of charge 096738960002 in full | |
31 May 2024 | AA | Micro company accounts made up to 31 January 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
11 May 2023 | RM01 | Appointment of receiver or manager | |
11 May 2023 | RM01 | Appointment of receiver or manager | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
28 Apr 2022 | AA01 | Previous accounting period extended from 31 July 2021 to 31 January 2022 | |
29 Aug 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
29 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
30 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
17 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
01 Aug 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
29 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 6 July 2018 with updates | |
08 Aug 2018 | MR01 | Registration of charge 096738960001, created on 7 August 2018 | |
08 Aug 2018 | MR01 | Registration of charge 096738960002, created on 7 August 2018 | |
27 Jun 2018 | AD01 | Registered office address changed from 16 Tenters Street Tenters Street Bishop Auckland DL14 7AD England to 48 Brompton Park Brompton on Swale Richmond DL10 7JW on 27 June 2018 | |
27 Jun 2018 | TM01 | Termination of appointment of Andrew Jennings Jackson as a director on 14 June 2018 | |
21 Jun 2018 | PSC01 | Notification of Katherine Jayne Whyatt as a person with significant control on 14 June 2018 | |
21 Jun 2018 | PSC07 | Cessation of Andrew Jackson as a person with significant control on 14 June 2018 | |
21 Jun 2018 | AP01 | Appointment of Mrs Katherine Jayne Whyatt as a director on 14 June 2018 |