CATALIS DEVELOPMENT SERVICES LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewSatisfaction of charge 059815580004 in full

View Document

07/08/257 August 2025 NewSatisfaction of charge 059815580003 in full

View Document

11/07/2511 July 2025 Registered office address changed from 63 Gee Street London EC1V 3RS England to Suffolk House, C/O Catalis Ltd George Street Croydon CR0 1PE on 2025-07-11

View Document

19/02/2519 February 2025 Appointment of Mrs Sarah Anne Bird as a director on 2025-02-06

View Document

20/01/2520 January 2025 Termination of appointment of Stephen Neil Trowbridge as a director on 2025-01-08

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

04/10/244 October 2024 Termination of appointment of Peter Adam Ernest Opperman as a director on 2024-10-01

View Document

04/10/244 October 2024 Appointment of Mrs Sharon Baylay-Bell as a director on 2024-10-01

View Document

26/01/2426 January 2024 Registration of charge 059815580004, created on 2024-01-22

View Document

04/12/234 December 2023 Registration of charge 059815580003, created on 2023-11-24

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

07/11/237 November 2023 Termination of appointment of Dominic Marius Dennis Anthony Wheatley as a director on 2023-10-31

View Document

07/11/237 November 2023 Appointment of Mr Peter Adam Ernest Opperman as a director on 2023-10-31

View Document

24/08/2324 August 2023 Appointment of Mr Stephen Neil Trowbridge as a director on 2023-08-24

View Document

24/08/2324 August 2023 Termination of appointment of Andrew Charles Lawton as a director on 2023-08-24

View Document

25/07/2325 July 2023 Amended audit exemption subsidiary accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

14/07/2114 July 2021 Registration of charge 059815580002, created on 2021-07-02

View Document

29/06/2129 June 2021 Accounts for a small company made up to 2020-12-31

View Document

12/08/2012 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT HAXTON

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR ANDREW CHARLES LAWTON

View Document

20/11/1920 November 2019 ADOPT ARTICLES 07/11/2019

View Document

14/11/1914 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059815580001

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

05/08/195 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

23/04/1823 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM SUFFOLK HOUSE 2ND FLOOR, SUITES 1, 2 & 3 GEORGE STREET CROYDON CR0 1PE

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

14/07/1714 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/02/1617 February 2016 AUDITOR'S RESIGNATION

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR ROBERT JOHN HAXTON

View Document

16/12/1516 December 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR BRETT MORRIS

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 160-166 BOROUGH HIGH STREET LONDON SE1 1LB

View Document

16/07/1516 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/02/1523 February 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/12/142 December 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/09/1330 September 2013 PREVSHO FROM 31/12/2012 TO 30/12/2012

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HAWKINS

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, SECRETARY DENNIS NEYNDORFF

View Document

31/10/1231 October 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM SUITE 2 RIVER HOUSE BROADFORD BUSINESS PARK SHALFORD SURREY GU4 8EP

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY LEWIS

View Document

17/09/1217 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR DOMINIC MARIUS DENNIS ANTHONY WHEATLEY

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MR ADRIAN MILNER HAWKINS

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MR BRETT PLUNKETT MORRIS

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/11/1115 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT STANNETT

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MR JEREMY MICHAEL, JAMES LEWIS

View Document

18/01/1118 January 2011 Annual return made up to 30 October 2010 with full list of shareholders

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL GOODALL

View Document

31/08/1031 August 2010 AUDITOR'S RESIGNATION

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM EASTSIDE COMPLEX PINEWOOD STUDIOS PINEWOOD ROAD IVER BUCKINGHAMSHIRE SL0 0NH

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED ROBERT WILLIAM STANNETT

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GOODALL / 20/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 30 October 2009 with full list of shareholders

View Document

09/07/099 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM EASTSIDE COMPLEX PINEWOOD STUDIOS PINEWOOD ROAD IVER BUCKINGHAMSHIRE SL0 0NH

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SHROPSHIRE SY3 7FA

View Document

17/02/0917 February 2009 SECRETARY APPOINTED DENNIS NEYNDORFF LOGGED FORM

View Document

16/02/0916 February 2009 SECRETARY APPOINTED DENNIS NEYNDORFF

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED SECRETARY NEIL GOODALL

View Document

16/02/0916 February 2009 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT KAB

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HASENSTAB

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR ERICH HOFFMANN

View Document

24/09/0824 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

09/11/069 November 2006 SECRETARY RESIGNED

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 COMPANY NAME CHANGED FLIPACTION LIMITED CERTIFICATE ISSUED ON 08/11/06

View Document

30/10/0630 October 2006 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