CATALYST PROJECT MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-06-30

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

11/10/2411 October 2024 Termination of appointment of Tracey Jane Newall as a secretary on 2024-10-11

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/05/2423 May 2024 Termination of appointment of Tracey Jane Newall as a director on 2024-05-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

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

View Document

21/12/2121 December 2021 Director's details changed for Mr George Lindsay Newall on 2021-12-20

View Document

21/12/2121 December 2021 Change of details for Mr George Lindsay Newall as a person with significant control on 2021-12-20

View Document

16/04/2116 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 SAIL ADDRESS CHANGED FROM: 29 PASTERN PLACE DOWNS BARN MILTON KEYNES BUCKINGHAMSHIRE MK14 7RB ENGLAND

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY JANE NEWALL / 15/12/2020

View Document

15/12/2015 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY JANE NEWALL / 15/12/2020

View Document

15/12/2015 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE LINDSAY NEWALL / 15/12/2020

View Document

11/05/2011 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/03/1919 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

19/04/1819 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

12/06/1712 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

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

View Document

20/12/1620 December 2016 SAIL ADDRESS CREATED

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/01/1416 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MRS TRACEY JANE NEWALL

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR JEY VADHER

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, SECRETARY JEY VADHER

View Document

28/10/1028 October 2010 SECRETARY APPOINTED MRS TRACEY JANE NEWALL

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM BEDFORD HEIGHTS MANTON LANE BEDFORD BEDFORDSHIRE MK41 7PH

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEY VADHER / 21/12/2009

View Document

07/01/107 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE LINDSAY NEWALL / 21/12/2009

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 NEW SECRETARY APPOINTED

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 REGISTERED OFFICE CHANGED ON 31/05/01 FROM: BULL COTTAGE MAIN STREET, UPTON HUNTINGDON PE28 5YB

View Document

18/01/0118 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 SECRETARY RESIGNED

View Document

18/01/0118 January 2001 S80A AUTH TO ALLOT SEC 08/01/01

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 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