CATALYST MUTUAL ENTERPRISE C.I.C.

Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

22/11/2422 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Director's details changed for Mr Peter Anthony Lanni on 2024-09-03

View Document

02/09/242 September 2024 Secretary's details changed for Philip Hartley on 2024-09-02

View Document

02/09/242 September 2024 Director's details changed for Mrs Adenike Titiloye on 2024-09-02

View Document

30/11/2330 November 2023 Registered office address changed from Chamber House 75 Harborne Road Birmingham B15 3DH to Gazette Buildings 3rd Floor Room 303 168 Corporation Street Birmingham West Midlands B4 6TF on 2023-11-30

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

16/11/2316 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

08/12/228 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

07/01/207 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADENIKE TITILOYE / 01/04/2015

View Document

30/11/1530 November 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/11/1530 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED MR PETER ANTHONY LANNI

View Document

17/11/1417 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/07/1417 July 2014 PREVEXT FROM 30/11/2013 TO 31/03/2014

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR IAN MIDDLETON

View Document

29/11/1329 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

29/11/1329 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HARTLEY / 01/11/2013

View Document

29/11/1329 November 2013 SECRETARY'S CHANGE OF PARTICULARS / PHILIP HARTLEY / 01/11/2013

View Document

29/11/1329 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADENIKE TITILOYE / 01/11/2013

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM 2-6 CANNON STREET LONDON EC4M 6YH

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MR IAN DEREK MIDDLETON

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR DANIELLE PROCTER

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MRS DANIELLE BERNADETTE PROCTER

View Document

04/01/134 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/01/133 January 2013 SAIL ADDRESS CREATED

View Document

16/11/1216 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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