CATALYST CHOICES EBT LTD

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

19/06/2519 June 2025 NewSecretary's details changed for Miss Jennifer Laura Simms on 2025-06-19

View Document

19/06/2519 June 2025 NewAppointment of Mrs Michelle Brammeier as a director on 2025-05-01

View Document

19/06/2519 June 2025 NewAppointment of Mr Craig Kyle Carey as a director on 2025-06-01

View Document

30/04/2530 April 2025 Termination of appointment of Jeanette Walker as a director on 2025-04-01

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

07/08/237 August 2023 Termination of appointment of Christopher Ball as a director on 2023-03-31

View Document

16/06/2316 June 2023 Registration of charge 093532080002, created on 2023-06-16

View Document

04/04/234 April 2023 Cessation of Christopher Ball as a person with significant control on 2023-03-31

View Document

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

View Accounts

10/03/2310 March 2023 Amended micro company accounts made up to 2022-03-31

View Document

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

View Accounts

22/12/2122 December 2021 Registration of charge 093532080001, created on 2021-12-21

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-08-23 with no updates

View Document

06/07/216 July 2021 Change of details for Mr David John Osborne as a person with significant control on 2021-02-05

View Document

20/04/2120 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

26/02/2126 February 2021 REGISTERED OFFICE CHANGED ON 26/02/2021 FROM THE BREWHOUSE GREENALLS AVENUE WARRINGTON WA4 6HL ENGLAND

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

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

View Accounts

12/03/2012 March 2020 SECRETARY APPOINTED MISS JENNIFER LAURA SIMMS

View Document

11/12/1911 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE TEZGEL / 18/09/2019

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

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

View Accounts

15/01/1915 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM WHITEHOUSE WILDERSPOOL BUSINESS PARK GREENALLS AVENUE WARRINGTON WA4 6HL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM THE BREWHOUSE GREENALLS AVENUE WARRINGTON WA4 6HL ENGLAND

View Document

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

View Accounts

16/01/1816 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 12/12/15 NO MEMBER LIST

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM WOODLEIGH COMMUNITY SUPPORT CENTRE CALLANDS ROAD CALLANDS WARRINGTON CHESHIRE WA5 9RJ

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED JEANETTE TEZGEL

View Document

12/12/1412 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information