KATALYST LEARNING LIMITED

Company Documents

DateDescription
11/03/1111 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE BAKER / 02/02/2010

View Document

02/08/102 August 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BAKER / 02/02/2010

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

08/05/108 May 2010 DISS40 (DISS40(SOAD))

View Document

06/05/106 May 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

16/10/0816 October 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHERINE BATHIE / 27/05/2007

View Document

23/04/0723 April 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/10/0521 October 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

20/06/0520 June 2005 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0520 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 REGISTERED OFFICE CHANGED ON 20/06/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 REGISTERED OFFICE CHANGED ON 23/03/05 FROM: G OFFICE CHANGED 23/03/05 ESTERBY HOUSE 33 MASON CRESCENT RICHMOND SHEFFIELD SOUTH YORKSHIRE S13 8LH

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

28/05/0428 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

19/04/0419 April 2004 COMPANY NAME CHANGED WOODEN BOXES LIMITED CERTIFICATE ISSUED ON 19/04/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 SECRETARY RESIGNED

View Document

27/06/0227 June 2002 NEW SECRETARY APPOINTED

View Document

27/06/0227 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 SECRETARY RESIGNED

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 NEW SECRETARY APPOINTED

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM: G OFFICE CHANGED 13/03/01 UNIT D2 SHEFFIELD TECHNOLOGY PARK 60 SHIRLAND LANE SHEFFIELD S9 3SP

View Document

20/02/0120 February 2001 Incorporation

View Document

20/02/0120 February 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