CATALYTIC GENERATORS UK LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/12/2413 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

05/01/245 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

20/10/2320 October 2023 Secretary's details changed for Beach Secretaries Limited on 2019-02-25

View Document

20/10/2320 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

13/10/2213 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

27/04/2127 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

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

View Accounts

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

16/01/2016 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 100 FETTER LANE LONDON EC4A 1BN

View Document

19/02/1919 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

26/01/1826 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

12/01/1712 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

29/01/1629 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/12/157 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

21/02/1521 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/12/148 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

08/01/148 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/12/1320 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

25/01/1325 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/12/1227 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, SECRETARY KINGSFORD STACEY TRUSTEES

View Document

13/01/1213 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/01/1213 January 2012 CORPORATE SECRETARY APPOINTED BEACH SECRETARIES LIMITED

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM C/O DAVIES ARNOLD COOPER 6-8 BOUVERIE STREET LONDON EC4Y 8DD

View Document

08/12/118 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

12/01/1112 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/12/106 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

20/01/1020 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY SCOTT AKINS / 02/10/2009

View Document

24/12/0924 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSFORD STACEY TRUSTEES / 02/10/2009

View Document

24/12/0924 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

14/01/0914 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/12/0824 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: C/O KSB LAW LLP ELAN HOUSE 5-11 FETTER LANE LONDON EC4A 1QD

View Document

17/01/0817 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/12/0723 December 2007 RETURN MADE UP TO 03/12/07; NO CHANGE OF MEMBERS

View Document

20/01/0720 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/07/0428 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/04/042 April 2004 REGISTERED OFFICE CHANGED ON 02/04/04 FROM: 10 BABMAES STREET LONDON SW1Y 6HD

View Document

02/04/042 April 2004 SECRETARY RESIGNED

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED

View Document

02/12/032 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 NEW SECRETARY APPOINTED

View Document

21/10/0321 October 2003 REGISTERED OFFICE CHANGED ON 21/10/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

06/12/026 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 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