CATALYST AMC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-20 with updates

View Document

28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-20 with updates

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-20 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/05/216 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL TURNER / 20/07/2019

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL TURNER / 20/07/2019

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL TURNER / 20/07/2019

View Document

22/07/1922 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PAUL TURNER

View Document

22/07/1922 July 2019 CESSATION OF JODIE LEANNE TURNER AS A PSC

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MRS JODIE LEANNE TURNER / 20/07/2017

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL TURNER / 20/07/2017

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR JODIE TURNER

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM C/O CATALYST AMC 11 WHITLEY AVENUE AMINGTON TAMWORTH STAFFORDSHIRE B77 3QU

View Document

30/05/1730 May 2017 SECRETARY APPOINTED MR CHRISTOPHER PAUL TURNER

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL TURNER / 14/07/2016

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/08/1512 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/11/1320 November 2013 DISS40 (DISS40(SOAD))

View Document

19/11/1319 November 2013 FIRST GAZETTE

View Document

14/11/1314 November 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/09/127 September 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

07/09/127 September 2012 DIRECTOR APPOINTED MR CHRISTOPHER PAUL TURNER

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/12/1116 December 2011 APPOINTMENT TERMINATED, SECRETARY JANE EVANS

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR JANE EVANS

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS JODIE LEANNE TURNER / 15/09/2011

View Document

20/07/1120 July 2011 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