CATALYST CONSULTANCY (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
28/11/2428 November 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
11/08/2311 August 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-07 with updates |
08/02/228 February 2022 | Notification of Alison Claire Fitzsimons as a person with significant control on 2017-02-07 |
08/02/228 February 2022 | Change of details for Mr Alec Fitzsimons as a person with significant control on 2017-02-07 |
24/11/2124 November 2021 | Statement of capital following an allotment of shares on 2001-02-07 |
19/11/2119 November 2021 | Resolutions |
19/11/2119 November 2021 | Memorandum and Articles of Association |
19/11/2119 November 2021 | Resolutions |
19/11/2119 November 2021 | Resolutions |
19/11/2119 November 2021 | Resolutions |
19/11/2119 November 2021 | Resolutions |
17/11/2117 November 2021 | Change of share class name or designation |
04/11/214 November 2021 | Amended micro company accounts made up to 2020-02-28 |
01/11/211 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
07/05/207 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
24/10/1924 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/02/1921 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / ALISON CLAIRE FITZSIMONS / 21/02/2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
13/11/1813 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
13/11/1713 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
30/01/1730 January 2017 | DIRECTOR APPOINTED MRS ALISON CLARE FITZSIMONS |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
08/04/168 April 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
22/04/1522 April 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
15/04/1415 April 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
15/04/1315 April 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
09/02/129 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
07/02/117 February 2011 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
07/02/117 February 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
08/09/108 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
09/02/109 February 2010 | SAIL ADDRESS CREATED |
09/02/109 February 2010 | 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 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
09/02/109 February 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC FITZSIMONS / 01/10/2009 |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
12/02/0912 February 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
28/11/0828 November 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
13/08/0813 August 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
14/04/0714 April 2007 | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
21/09/0621 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
07/03/067 March 2006 | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
12/09/0512 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
21/03/0521 March 2005 | RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS |
02/08/042 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
16/04/0416 April 2004 | RETURN MADE UP TO 07/02/04; NO CHANGE OF MEMBERS |
04/03/044 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
24/11/0324 November 2003 | REGISTERED OFFICE CHANGED ON 24/11/03 FROM: 48 ROECLIFFE ROAD, WOODHOUSE EAVES, LEICESTERSHIRE, LE12 8TN |
03/04/033 April 2003 | RETURN MADE UP TO 07/02/03; NO CHANGE OF MEMBERS |
06/01/036 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
08/05/028 May 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
16/02/0116 February 2001 | NEW SECRETARY APPOINTED |
16/02/0116 February 2001 | NEW DIRECTOR APPOINTED |
16/02/0116 February 2001 | REGISTERED OFFICE CHANGED ON 16/02/01 FROM: C/O NORTH WEST REGISTRATION SERV, 9 ABBEY SQUARE, CHESTER, CHESHIRE CH1 2HU |
16/02/0116 February 2001 | SECRETARY RESIGNED |
16/02/0116 February 2001 | DIRECTOR RESIGNED |
07/02/017 February 2001 | 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