CATALYST CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Purchase of own shares. |
01/05/251 May 2025 | Resolutions |
30/04/2530 April 2025 | Cancellation of shares. Statement of capital on 2025-03-25 |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
14/08/2414 August 2024 | Confirmation statement made on 2024-06-29 with updates |
13/08/2413 August 2024 | Statement of capital following an allotment of shares on 2024-05-15 |
12/08/2412 August 2024 | Statement of capital following an allotment of shares on 2024-04-05 |
09/08/249 August 2024 | Statement of capital following an allotment of shares on 2024-03-31 |
25/04/2425 April 2024 | Appointment of Ms Melissa Jane Wright as a director on 2024-04-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/11/236 November 2023 | Total exemption full accounts made up to 2023-03-31 |
06/07/236 July 2023 | Termination of appointment of Mark Andrew Jones as a director on 2023-04-12 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-29 with updates |
29/06/2329 June 2023 | Cessation of James William Vincent Grant as a person with significant control on 2023-03-27 |
15/05/2315 May 2023 | Statement of capital following an allotment of shares on 2023-03-31 |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Resolutions |
19/04/2319 April 2023 | Cancellation of shares. Statement of capital on 2023-03-27 |
19/04/2319 April 2023 | Purchase of own shares. |
05/04/235 April 2023 | Termination of appointment of James William Vincent Grant as a director on 2023-04-05 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/04/2227 April 2022 | Purchase of own shares. |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/03/2224 March 2022 | Resolutions |
05/07/215 July 2021 | Total exemption full accounts made up to 2021-03-31 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-29 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/07/2023 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/07/199 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/02/194 February 2019 | PSC'S CHANGE OF PARTICULARS / JAMES WILLIAM VINCENT GRANT / 01/02/2019 |
04/02/194 February 2019 | PSC'S CHANGE OF PARTICULARS / MARTIN JOHN BRENIG JONES / 01/02/2019 |
04/02/194 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID MERRIMAN / 01/02/2019 |
04/02/194 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN BRENIG JONES / 01/02/2019 |
04/02/194 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES WILLIAM VINCENT GRANT / 01/02/2019 |
04/02/194 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW JONES / 01/02/2019 |
04/02/194 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ELIZABETH GRANT / 01/02/2019 |
04/02/194 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MOORE ALLISON / 01/02/2019 |
23/08/1823 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
01/08/171 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WILLIAM VINCENT GRANT |
01/08/171 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JOHN BRENIG JONES |
16/06/1716 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/04/174 April 2017 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID MERRIMAN |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/07/166 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/02/1624 February 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN MORGAN |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/06/1530 June 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
01/04/151 April 2015 | DIRECTOR APPOINTED MR MARK ANDREW JONES |
01/04/151 April 2015 | DIRECTOR APPOINTED MR JAMES MOORE ALLISON |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/09/147 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/07/1411 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/07/132 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
03/05/133 May 2013 | APPOINTMENT TERMINATED, DIRECTOR BARBARA BIRD |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/07/124 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/07/115 July 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
01/10/101 October 2010 | REGISTERED OFFICE CHANGED ON 01/10/2010 FROM 49 NAPSBURY LANE ST ALBANS HERTS AL1 1DU |
30/06/1030 June 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/07/093 July 2009 | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/07/0817 July 2008 | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
15/11/0715 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/07/0726 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
26/07/0726 July 2007 | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
26/07/0726 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
26/07/0726 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
13/09/0613 September 2006 | RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS |
23/06/0623 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/09/0519 September 2005 | RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS |
15/06/0515 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/10/047 October 2004 | RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS |
13/09/0413 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
30/01/0430 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
05/10/035 October 2003 | RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS |
05/10/035 October 2003 | NC INC ALREADY ADJUSTED 05/09/03 |
14/02/0314 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
11/09/0211 September 2002 | RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS |
08/01/028 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
07/11/017 November 2001 | DIRECTOR RESIGNED |
13/09/0113 September 2001 | RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS |
31/01/0131 January 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
23/01/0123 January 2001 | NEW DIRECTOR APPOINTED |
04/10/004 October 2000 | RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS |
21/12/9921 December 1999 | FULL ACCOUNTS MADE UP TO 31/03/99 |
29/09/9929 September 1999 | RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS |
05/08/995 August 1999 | DIRECTOR RESIGNED |
25/09/9825 September 1998 | NC INC ALREADY ADJUSTED 11/08/98 |
25/09/9825 September 1998 | £ NC 1000/10000 11/08/98 |
16/09/9816 September 1998 | RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS |
16/09/9816 September 1998 | S366A DISP HOLDING AGM 11/08/98 |
16/09/9816 September 1998 | NEW DIRECTOR APPOINTED |
16/09/9816 September 1998 | S252 DISP LAYING ACC 11/08/98 |
11/08/9811 August 1998 | FULL ACCOUNTS MADE UP TO 31/03/98 |
11/09/9711 September 1997 | S252 DISP LAYING ACC 05/09/97 |
11/09/9711 September 1997 | S366A DISP HOLDING AGM 05/09/97 |
11/09/9711 September 1997 | DIRECTOR'S PARTICULARS CHANGED |
11/09/9711 September 1997 | RETURN MADE UP TO 08/09/97; NO CHANGE OF MEMBERS |
17/07/9717 July 1997 | FULL ACCOUNTS MADE UP TO 31/03/97 |
08/09/968 September 1996 | RETURN MADE UP TO 15/09/96; FULL LIST OF MEMBERS |
10/06/9610 June 1996 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 |
10/06/9610 June 1996 | EXEMPTION FROM APPOINTING AUDITORS 03/06/96 |
22/03/9622 March 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
12/02/9612 February 1996 | NEW DIRECTOR APPOINTED |
11/01/9611 January 1996 | COMPANY NAME CHANGED DANTOTSU CONSULTING LIMITED CERTIFICATE ISSUED ON 12/01/96 |
21/12/9521 December 1995 | NEW DIRECTOR APPOINTED |
21/09/9521 September 1995 | NEW DIRECTOR APPOINTED |
21/09/9521 September 1995 | NEW SECRETARY APPOINTED |
21/09/9521 September 1995 | NEW DIRECTOR APPOINTED |
20/09/9520 September 1995 | DIRECTOR RESIGNED |
20/09/9520 September 1995 | REGISTERED OFFICE CHANGED ON 20/09/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE |
20/09/9520 September 1995 | SECRETARY RESIGNED |
15/09/9515 September 1995 | 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