CATALYST PROJECT MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Previous accounting period extended from 2024-12-31 to 2025-06-30 |
24/12/2424 December 2024 | Confirmation statement made on 2024-12-21 with no updates |
11/10/2411 October 2024 | Termination of appointment of Tracey Jane Newall as a secretary on 2024-10-11 |
09/07/249 July 2024 | Total exemption full accounts made up to 2023-12-31 |
23/05/2423 May 2024 | Termination of appointment of Tracey Jane Newall as a director on 2024-05-22 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-21 with no updates |
17/04/2317 April 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-21 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-21 with updates |
23/12/2123 December 2021 | Register inspection address has been changed from 51 Jade House 325 South Row Milton Keynes MK9 2FG England to 56 Enterprise Lane Campbell Park Milton Keynes Buckinghamshire MK9 4AP |
21/12/2121 December 2021 | Director's details changed for Mr George Lindsay Newall on 2021-12-20 |
21/12/2121 December 2021 | Change of details for Mr George Lindsay Newall as a person with significant control on 2021-12-20 |
16/04/2116 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
19/01/2119 January 2021 | SAIL ADDRESS CHANGED FROM: 29 PASTERN PLACE DOWNS BARN MILTON KEYNES BUCKINGHAMSHIRE MK14 7RB ENGLAND |
18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/12/2015 December 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY JANE NEWALL / 15/12/2020 |
15/12/2015 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY JANE NEWALL / 15/12/2020 |
15/12/2015 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE LINDSAY NEWALL / 15/12/2020 |
11/05/2011 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/03/1919 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES |
19/04/1819 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
12/06/1712 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
20/12/1620 December 2016 | 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 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
20/12/1620 December 2016 | SAIL ADDRESS CREATED |
05/04/165 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/01/1613 January 2016 | Annual return made up to 21 December 2015 with full list of shareholders |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/01/155 January 2015 | Annual return made up to 21 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
11/04/1411 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/01/1416 January 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
06/03/136 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/01/139 January 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
04/04/124 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/01/1211 January 2012 | Annual return made up to 21 December 2011 with full list of shareholders |
14/06/1114 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/01/116 January 2011 | Annual return made up to 21 December 2010 with full list of shareholders |
28/10/1028 October 2010 | DIRECTOR APPOINTED MRS TRACEY JANE NEWALL |
28/10/1028 October 2010 | APPOINTMENT TERMINATED, DIRECTOR JEY VADHER |
28/10/1028 October 2010 | APPOINTMENT TERMINATED, SECRETARY JEY VADHER |
28/10/1028 October 2010 | SECRETARY APPOINTED MRS TRACEY JANE NEWALL |
05/07/105 July 2010 | REGISTERED OFFICE CHANGED ON 05/07/2010 FROM BEDFORD HEIGHTS MANTON LANE BEDFORD BEDFORDSHIRE MK41 7PH |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEY VADHER / 21/12/2009 |
07/01/107 January 2010 | Annual return made up to 21 December 2009 with full list of shareholders |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE LINDSAY NEWALL / 21/12/2009 |
08/05/098 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
10/02/0910 February 2009 | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
21/01/0821 January 2008 | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS |
17/05/0717 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
26/01/0726 January 2007 | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS |
13/10/0613 October 2006 | NEW SECRETARY APPOINTED |
07/08/067 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
28/07/0628 July 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
28/07/0628 July 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
13/01/0613 January 2006 | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS |
18/08/0518 August 2005 | NEW DIRECTOR APPOINTED |
08/08/058 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
11/01/0511 January 2005 | RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS |
12/07/0412 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
13/01/0413 January 2004 | RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS |
04/04/034 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
12/12/0212 December 2002 | RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS |
27/03/0227 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
13/12/0113 December 2001 | RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS |
31/05/0131 May 2001 | REGISTERED OFFICE CHANGED ON 31/05/01 FROM: BULL COTTAGE MAIN STREET, UPTON HUNTINGDON PE28 5YB |
18/01/0118 January 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/01/0118 January 2001 | NEW DIRECTOR APPOINTED |
18/01/0118 January 2001 | SECRETARY RESIGNED |
18/01/0118 January 2001 | S80A AUTH TO ALLOT SEC 08/01/01 |
18/01/0118 January 2001 | DIRECTOR RESIGNED |
21/12/0021 December 2000 | 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