CATALYST BI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Current accounting period shortened from 2025-09-30 to 2025-06-30

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

01/04/251 April 2025 Register(s) moved to registered inspection location Unit 16H, Building 3 Barnsley Business & Innovation Centre Ltd Innovation Way Barnsley S75 1JL

View Document

01/04/251 April 2025 Register inspection address has been changed to Unit 16H, Building 3 Barnsley Business & Innovation Centre Ltd Innovation Way Barnsley S75 1JL

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

16/12/2416 December 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

08/11/248 November 2024 Registered office address changed from Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR England to Wellington House Aviator Court Clifton Moor York YO30 4UZ on 2024-11-08

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/01/2422 January 2024 Change of details for Catalyst Holdings Limited as a person with significant control on 2024-01-22

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Director's details changed for Mr Mark Godliman on 2023-02-27

View Document

27/02/2327 February 2023 Director's details changed for Mr Lee Connor on 2023-02-27

View Document

27/02/2327 February 2023 Director's details changed for Mr Michael Cawthorn on 2023-02-27

View Document

27/02/2327 February 2023 Registered office address changed from Suite 4 Bowcliffe Court Bowcliffe Hall Estate Bramham Wetherby LS23 6LP England to Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR on 2023-02-27

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

24/01/2324 January 2023 Change of details for Catalyst It Holdings Limited as a person with significant control on 2022-06-24

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/08/2025 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/08/207 August 2020 COMPANY NAME CHANGED QLICKIT LIMITED CERTIFICATE ISSUED ON 07/08/20

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM CENTURY BUSINESS CENTRE MANVERS ROTHERHAM SOUTH YORKSHIRE S63 5DA

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, SECRETARY SUSAN ORAM

View Document

20/12/1920 December 2019 CESSATION OF JOHN RICHARD ELLIOTT AS A PSC

View Document

20/12/1920 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATALYST IT HOLDINGS LIMITED

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES DOYNE

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIOTT

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR MARK GODLIMAN

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR RICHARD GRIERSON

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR LEE CONNOR

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR MICHAEL CAWTHORN

View Document

24/05/1924 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 ALL SHARE ISSUES , ALLOTMENTS AND RE-CLASSIFICATIONS MADE BY DIRECTORS SINCE 18TH JANUARY 2005 HAS CONSENT OF ALL MEMBERS 16/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

23/08/1823 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD ELLIOTT / 14/09/2016

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM CENTURY BUSINESS CENTRE CENTURY BUSINESS CENTRE, CENTURY PARK MANVERS ROTHERHAM SOUTH YORKSHIRE S63 5DA ENGLAND

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM 58-59 CENTURY BUSINESS CENTRE, CENTURY PARK MANVERS ROTHERHAM SOUTH YORKSHIRE S63 5DA

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/01/1231 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 COMPANY NAME CHANGED QLICK-IT LIMITED CERTIFICATE ISSUED ON 01/11/11

View Document

24/10/1124 October 2011 SECRETARY APPOINTED MS SUSAN ORAM

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN MELLORS

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 12 BLACKTHORN RISE RAVENFIELD ROTHERHAM SOUTH YORKSHIRE S65 4RF

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD ELLIOTT / 24/08/2011

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PHILIP DOYNE / 24/08/2011

View Document

31/08/1131 August 2011 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN MELLORS / 24/08/2011

View Document

27/01/1127 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/03/105 March 2010 31/01/10 STATEMENT OF CAPITAL GBP 80

View Document

08/02/108 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WALTON

View Document

22/01/0922 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/10/0817 October 2008 SHARES SUBDIVIDED 09/10/2008

View Document

11/04/0811 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

28/01/0828 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 REGISTERED OFFICE CHANGED ON 29/03/05 FROM: 63A BOROUGH STREET CASTLE DONINGTON DERBY DE74 2LB

View Document

17/03/0517 March 2005 COMPANY NAME CHANGED QLIK-IT LIMITED CERTIFICATE ISSUED ON 17/03/05

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 NEW SECRETARY APPOINTED

View Document

15/02/0515 February 2005 COMPANY NAME CHANGED QLIQ-IT LIMITED CERTIFICATE ISSUED ON 15/02/05

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 SECRETARY RESIGNED

View Document

18/01/0518 January 2005 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