CATALIS GROUP LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 Registered office address changed from 63 Gee Street London EC1V 3RS England to Suffolk House, C/O Catalis Ltd George Street Croydon CR0 1PE on 2025-07-11

View Document

19/02/2519 February 2025 Appointment of Mrs Sarah Anne Bird as a director on 2025-02-06

View Document

20/01/2520 January 2025 Termination of appointment of Stephen Neil Trowbridge as a director on 2025-01-08

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

11/10/2411 October 2024 Termination of appointment of Peter Adam Ernest Opperman as a director on 2024-10-01

View Document

11/10/2411 October 2024 Appointment of Mrs Sharon Baylay-Bell as a director on 2024-10-01

View Document

19/08/2419 August 2024 Change of name notice

View Document

19/08/2419 August 2024 Certificate of change of name

View Document

17/08/2417 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/11/237 November 2023 Termination of appointment of Dominic Marius Dennis Anthony Wheatley as a director on 2023-10-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

07/11/237 November 2023 Appointment of Mr Peter Adam Ernest Opperman as a director on 2023-10-31

View Document

24/08/2324 August 2023 Termination of appointment of Andrew Charles Lawton as a director on 2023-08-24

View Document

24/08/2324 August 2023 Appointment of Mr Stephen Neil Trowbridge as a director on 2023-08-24

View Document

24/07/2324 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

26/06/2126 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

13/11/1813 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/11/1813 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

21/09/1821 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM SUFFOLK HOUSE 2ND FLOOR, SUITES 1, 2 & 3 GEORGE STREET CROYDON CR0 1PE

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

20/09/1620 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR ROBERT JOHN HAXTON

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR BRETT MORRIS

View Document

12/10/1512 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 160-166 BOROUGH HIGH STREET LONDON SE1 1LB

View Document

24/07/1524 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/10/1421 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

02/07/142 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/09/1316 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

12/07/1312 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HAWKINS

View Document

26/09/1226 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM SUITE 2 RIVER HOUSE BROADFORD PARK SHALFORD GUILDFORD SURREY GU4 8EP

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY LEWIS

View Document

20/08/1220 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR DOMINIC MARIUS DENNIS ANTHONY WHEATLEY

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MR BRETT PLUNKETT MORRIS

View Document

29/12/1129 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/10/1111 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MR ADRIAN MILNER HAWKINS

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT STANNETT

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT STANNETT

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL ROBBINS

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MR JEREMY MICHAEL, JAMES LEWIS

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/09/1020 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN NEWTH

View Document

06/05/106 May 2010 SECRETARY APPOINTED MR ROBERT WILLIAM STANNETT

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MR ROBERT WILLIAM STANNETT

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MR NIGEL PAUL ROBBINS

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR IAN BAVERSTOCK

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY JONATHAN NEWTH

View Document

17/11/0917 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/10/0912 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

02/10/092 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/04/093 April 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY GERALD LOUIS TUCKER LOGGED FORM

View Document

12/03/0912 March 2009 RETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS

View Document

12/03/0912 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/03/0912 March 2009 RETURN MADE UP TO 15/09/08; NO CHANGE OF MEMBERS

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 185 PARK STREET LONDON SE1 9DY

View Document

11/12/0711 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: UNIT 10 WOODSIDE PARK GODALMING SURREY GU7 1LG

View Document

23/07/0723 July 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

01/11/061 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/0630 October 2006 COMPANY NAME CHANGED GLASS GHOST LIMITED CERTIFICATE ISSUED ON 30/10/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

24/01/0524 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 AUDITOR'S RESIGNATION

View Document

19/04/0219 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

12/12/0112 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 REGISTERED OFFICE CHANGED ON 20/01/99 FROM: 1 THE BILLINGS WALNUT TREE CLOSE GUILDFORD SURREY GU1 4YD

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/03/99

View Document

15/01/9915 January 1999 COMPANY NAME CHANGED STEVTON (NO.138) LIMITED CERTIFICATE ISSUED ON 18/01/99

View Document

15/09/9815 September 1998 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