CATALYST CANTERBARN LIMITED

Company Documents

DateDescription
24/07/1524 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/08/145 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

23/12/1323 December 2013 STATEMENT BY DIRECTORS

View Document

23/12/1323 December 2013 23/12/13 STATEMENT OF CAPITAL GBP 6000

View Document

23/12/1323 December 2013 REDUCE ISSUED CAPITAL 11/12/2013

View Document

23/12/1323 December 2013 SOLVENCY STATEMENT DATED 11/12/13

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/07/1329 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

06/08/126 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

01/08/111 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/03/112 March 2011 PREVEXT FROM 31/08/2010 TO 31/12/2010

View Document

05/08/105 August 2010 22/07/10 NO CHANGES

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM
11TH FLOOR EAST
33 CAVENDISH SQUARE
LONDON
W1G 0PW

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY YIANNAKIS

View Document

12/12/0912 December 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TRIBE

View Document

18/09/0918 September 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED SECRETARY KEITH SCOTT

View Document

08/07/098 July 2009 SECRETARY APPOINTED CHRISTAKIS CHRISTOFI

View Document

29/04/0929 April 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

25/02/0925 February 2009 SECRETARY'S CHANGE OF PARTICULARS / KEITH SCOTT / 05/12/2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 22/07/08; NO CHANGE OF MEMBERS

View Document

09/06/089 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

12/09/0712 September 2007 RETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

25/08/0625 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

15/11/0515 November 2005 AUDITOR'S RESIGNATION

View Document

17/08/0517 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

28/09/0428 September 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 REGISTERED OFFICE CHANGED ON 20/11/03 FROM:
SECOND FLOOR
5 WIGMORE STREET
LONDON
W1U 1PB

View Document

27/10/0327 October 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 NC INC ALREADY ADJUSTED
24/09/02

View Document

25/10/0225 October 2002 ￯﾿ᄑ NC 1000/458333
24/09

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 SECRETARY RESIGNED

View Document

02/10/022 October 2002 NEW SECRETARY APPOINTED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03

View Document

01/10/021 October 2002 REGISTERED OFFICE CHANGED ON 01/10/02 FROM:
CLOTH HALL COURT
INFIRMARY STREET
LEEDS
LS1 2JB

View Document

26/09/0226 September 2002 COMPANY NAME CHANGED
EVER 1849 LIMITED
CERTIFICATE ISSUED ON 26/09/02

View Document

22/07/0222 July 2002 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