AN CATALYST LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Certificate of change of name

View Document

26/03/2526 March 2025 Change of details for Mr Adnan Nazir as a person with significant control on 2025-03-25

View Document

25/03/2525 March 2025 Registered office address changed from Ams Medical Accountants, Floor 2, 9 Portland Street Manchester M1 3BE England to 9 Riverside Court Pride Park Derby DE24 8JN on 2025-03-25

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

01/04/221 April 2022 Termination of appointment of Qammar Nazir as a director on 2022-03-31

View Document

01/04/221 April 2022 Notification of Adnan Nazir as a person with significant control on 2021-02-01

View Document

01/04/221 April 2022 Cessation of Ascent Holding Group Limited as a person with significant control on 2021-02-01

View Document

01/04/221 April 2022 Termination of appointment of Ammar Nazir as a director on 2022-03-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2021-02-01 with updates

View Document

25/03/2225 March 2022 Appointment of Mr Adnan Nazir as a director on 2022-03-25

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-01-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/12/204 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

02/12/202 December 2020 PSC'S CHANGE OF PARTICULARS / ASCENT HOLDING GROUP LIMITED / 02/10/2020

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

22/08/1922 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

16/08/1916 August 2019 CURRSHO FROM 31/12/2018 TO 31/01/2018

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM QUEENS COURT 24 QUEEN STREET MANCHESTER M2 5HX UNITED KINGDOM

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR AMMAR NAZIR

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/12/1718 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company