CATALINA RESOURCES PLC

Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

12/12/2412 December 2024 Resolutions

View Document

12/12/2412 December 2024 Group of companies' accounts made up to 2024-06-30

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Resolutions

View Document

20/12/2320 December 2023 Group of companies' accounts made up to 2023-06-30

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

09/01/239 January 2023 Resolutions

View Document

09/01/239 January 2023 Resolutions

View Document

09/01/239 January 2023 Resolutions

View Document

06/01/236 January 2023 Group of companies' accounts made up to 2022-06-30

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

15/12/2115 December 2021 Group of companies' accounts made up to 2021-06-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-06 with updates

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

13/12/1813 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/1813 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

20/07/1820 July 2018 19/07/18 STATEMENT OF CAPITAL GBP 747649

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

18/12/1718 December 2017 SECRETARY APPOINTED MR WILLIAM HAMPTON

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BATE

View Document

08/12/178 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

07/12/177 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/1718 July 2017 17/07/17 STATEMENT OF CAPITAL GBP 744983

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

22/12/1622 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/1613 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

20/07/1620 July 2016 19/07/16 STATEMENT OF CAPITAL GBP 742317

View Document

07/06/167 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

09/02/169 February 2016 08/02/16 STATEMENT OF CAPITAL GBP 740984

View Document

08/12/158 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

08/12/158 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/09/1511 September 2015 09/09/15 STATEMENT OF CAPITAL GBP 739651

View Document

18/06/1518 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

23/03/1523 March 2015 18/03/15 STATEMENT OF CAPITAL GBP 738651

View Document

20/01/1520 January 2015 16/01/15 STATEMENT OF CAPITAL GBP 692651

View Document

20/01/1520 January 2015 16/01/15 STATEMENT OF CAPITAL GBP 693651

View Document

08/12/148 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/12/148 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

18/07/1418 July 2014 18/07/14 STATEMENT OF CAPITAL GBP 690151

View Document

09/06/149 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SINCLAIR BRIDGES / 22/08/2013

View Document

21/01/1421 January 2014 20/01/14 STATEMENT OF CAPITAL GBP 689151

View Document

18/11/1318 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

15/11/1315 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM "ROWAN", 3 ST PETERS RD MALVERN WORCESTERSHIRE WR14 1QS

View Document

02/07/132 July 2013 02/07/13 STATEMENT OF CAPITAL GBP 688151

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JACK SHAW / 01/06/2013

View Document

07/06/137 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

16/01/1316 January 2013 15/01/13 STATEMENT OF CAPITAL GBP 687151

View Document

14/01/1314 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/134 January 2013 SECOND FILING FOR FORM SH01

View Document

04/01/134 January 2013 SECOND FILING FOR FORM SH01

View Document

19/12/1219 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

16/08/1216 August 2012 06/08/12 STATEMENT OF CAPITAL GBP 686151

View Document

06/06/126 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

31/01/1231 January 2012 12/01/12 STATEMENT OF CAPITAL GBP 685151

View Document

06/12/116 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

06/12/116 December 2011 REVOKE SHARE CAP LIMIT 24/11/2011

View Document

27/07/1127 July 2011 22/07/11 STATEMENT OF CAPITAL GBP 684151

View Document

08/06/118 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

29/12/1029 December 2010 25/11/10 STATEMENT OF CAPITAL GBP 682651

View Document

29/11/1029 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/11/1029 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

24/06/1024 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JACK SHAW / 06/06/2010

View Document

23/04/1023 April 2010 23/04/10 STATEMENT OF CAPITAL GBP 679851

View Document

11/03/1011 March 2010 05/03/10 STATEMENT OF CAPITAL GBP 678051

View Document

02/03/102 March 2010 26/02/10 STATEMENT OF CAPITAL GBP 673051

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR CRISTIAN AMUNATEGUI

View Document

19/01/1019 January 2010 11/01/10 STATEMENT OF CAPITAL GBP 494520

View Document

01/12/091 December 2009 06/11/09 STATEMENT OF CAPITAL GBP 492720

View Document

30/10/0930 October 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/10/0929 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

03/07/093 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

23/06/0823 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/06/0823 June 2008 NC INC ALREADY ADJUSTED 11/06/08

View Document

16/06/0816 June 2008 GBP NC 1000000/1500000 11/06/2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 SHARES AGREEMENT OTC

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 APPLICATION COMMENCE BUSINESS

View Document

23/10/0623 October 2006 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

17/10/0617 October 2006 £ NC 50000/1000000 29/0

View Document

17/10/0617 October 2006 SHARES AGREEMENT OTC

View Document

17/10/0617 October 2006 NC INC ALREADY ADJUSTED 29/09/06

View Document

19/07/0619 July 2006 NEW SECRETARY APPOINTED

View Document

18/07/0618 July 2006 SECRETARY RESIGNED

View Document

30/06/0630 June 2006 NEW SECRETARY APPOINTED

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 SECRETARY RESIGNED

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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