CATALYST MOBILE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/02/256 February 2025 Confirmation statement made on 2025-01-10 with updates

View Document

25/06/2425 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-10 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

10/08/2010 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/04/193 April 2019 CESSATION OF MELANIE BAXTER AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 COMPANY NAME CHANGED CATALYST COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 05/02/19

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

12/06/1712 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/05/1725 May 2017 SAIL ADDRESS CREATED

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MRS MELANIE BAXTER

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/09/1613 September 2016 COMPANY NAME CHANGED CATALYST MOBILE LIMITED CERTIFICATE ISSUED ON 13/09/16

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/09/1517 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/09/1412 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/10/132 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/09/1214 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM BRUCE HOUSE FARM TOP WATH ROAD PATELEY BRIDGE HARROGATE NORTH YORKSHIRE HG3 5PG ENGLAND

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS BAXTER / 10/09/2012

View Document

12/06/1212 June 2012 COMPANY NAME CHANGED GEDGERS LIMITED CERTIFICATE ISSUED ON 12/06/12

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM ENGINE ROOM ROUND FOUNDRY MEDIA CENTER FOUNDRY STREET LEEDS LS11 5QP

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR TOBIN HARRIS

View Document

28/10/1128 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS BAXTER / 10/09/2010

View Document

13/10/1013 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/08/105 August 2010 PREVSHO FROM 30/09/2010 TO 31/03/2010

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM CASTLESTEAD GARDENS BEWERLEY HARROGATE HG3 5QF

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED TOBIN HARRIS

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED CHRIS BAXTER

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

10/09/0910 September 2009 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