CATALYST BI LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Current accounting period shortened from 2025-09-30 to 2025-06-30 |
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-09-30 |
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 |
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 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-13 with no updates |
16/12/2416 December 2024 | Previous accounting period extended from 2024-03-31 to 2024-09-30 |
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 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
22/01/2422 January 2024 | Change of details for Catalyst Holdings Limited as a person with significant control on 2024-01-22 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Director's details changed for Mr Mark Godliman on 2023-02-27 |
27/02/2327 February 2023 | Director's details changed for Mr Lee Connor on 2023-02-27 |
27/02/2327 February 2023 | Director's details changed for Mr Michael Cawthorn on 2023-02-27 |
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 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-18 with updates |
24/01/2324 January 2023 | Change of details for Catalyst It Holdings Limited as a person with significant control on 2022-06-24 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-18 with no updates |
27/09/2127 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/08/2025 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
07/08/207 August 2020 | COMPANY NAME CHANGED QLICKIT LIMITED CERTIFICATE ISSUED ON 07/08/20 |
02/07/202 July 2020 | REGISTERED OFFICE CHANGED ON 02/07/2020 FROM CENTURY BUSINESS CENTRE MANVERS ROTHERHAM SOUTH YORKSHIRE S63 5DA |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES |
20/12/1920 December 2019 | APPOINTMENT TERMINATED, SECRETARY SUSAN ORAM |
20/12/1920 December 2019 | CESSATION OF JOHN RICHARD ELLIOTT AS A PSC |
20/12/1920 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATALYST IT HOLDINGS LIMITED |
20/12/1920 December 2019 | APPOINTMENT TERMINATED, DIRECTOR CHARLES DOYNE |
20/12/1920 December 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIOTT |
20/12/1920 December 2019 | DIRECTOR APPOINTED MR MARK GODLIMAN |
20/12/1920 December 2019 | DIRECTOR APPOINTED MR RICHARD GRIERSON |
20/12/1920 December 2019 | DIRECTOR APPOINTED MR LEE CONNOR |
20/12/1920 December 2019 | DIRECTOR APPOINTED MR MICHAEL CAWTHORN |
24/05/1924 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
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 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
23/08/1823 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
10/10/1710 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
14/09/1614 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD ELLIOTT / 14/09/2016 |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/01/1618 January 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/01/1526 January 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
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 |
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 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/01/1428 January 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/01/1330 January 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
13/08/1213 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/01/1231 January 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
01/11/111 November 2011 | COMPANY NAME CHANGED QLICK-IT LIMITED CERTIFICATE ISSUED ON 01/11/11 |
24/10/1124 October 2011 | SECRETARY APPOINTED MS SUSAN ORAM |
24/10/1124 October 2011 | APPOINTMENT TERMINATED, SECRETARY STEPHEN MELLORS |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/08/1131 August 2011 | REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 12 BLACKTHORN RISE RAVENFIELD ROTHERHAM SOUTH YORKSHIRE S65 4RF |
31/08/1131 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD ELLIOTT / 24/08/2011 |
31/08/1131 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PHILIP DOYNE / 24/08/2011 |
31/08/1131 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN MELLORS / 24/08/2011 |
27/01/1127 January 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
12/10/1012 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/03/105 March 2010 | 31/01/10 STATEMENT OF CAPITAL GBP 80 |
08/02/108 February 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/04/0917 April 2009 | APPOINTMENT TERMINATED DIRECTOR DAVID WALTON |
22/01/0922 January 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
17/10/0817 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/10/0817 October 2008 | SHARES SUBDIVIDED 09/10/2008 |
11/04/0811 April 2008 | VARYING SHARE RIGHTS AND NAMES |
28/01/0828 January 2008 | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
22/09/0722 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/02/0715 February 2007 | NEW DIRECTOR APPOINTED |
29/01/0729 January 2007 | SECRETARY'S PARTICULARS CHANGED |
26/01/0726 January 2007 | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS |
20/11/0620 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/02/066 February 2006 | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS |
03/02/063 February 2006 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
29/03/0529 March 2005 | NEW DIRECTOR APPOINTED |
29/03/0529 March 2005 | REGISTERED OFFICE CHANGED ON 29/03/05 FROM: 63A BOROUGH STREET CASTLE DONINGTON DERBY DE74 2LB |
17/03/0517 March 2005 | COMPANY NAME CHANGED QLIK-IT LIMITED CERTIFICATE ISSUED ON 17/03/05 |
02/03/052 March 2005 | NEW DIRECTOR APPOINTED |
21/02/0521 February 2005 | NEW SECRETARY APPOINTED |
15/02/0515 February 2005 | COMPANY NAME CHANGED QLIQ-IT LIMITED CERTIFICATE ISSUED ON 15/02/05 |
26/01/0526 January 2005 | DIRECTOR RESIGNED |
26/01/0526 January 2005 | SECRETARY RESIGNED |
18/01/0518 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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