Advanced company searchLink opens in new window

CATALYST EDUCATION LIMITED

Company number 05460588

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
11 Aug 2023 AP04 Appointment of Albany Secretariat Limited as a secretary on 1 August 2023
11 Aug 2023 TM02 Termination of appointment of Alison Louise Mitchell as a secretary on 1 August 2023
31 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
21 Mar 2023 CH01 Director's details changed for Mr Michael James Williams on 21 March 2023
15 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
06 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
26 Jan 2022 AA Accounts for a dormant company made up to 31 May 2021
17 Sep 2021 AA Accounts for a dormant company made up to 31 May 2020
08 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
02 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
24 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
22 Oct 2019 AP01 Appointment of Mr Michael James Williams as a director on 1 May 2019
04 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
18 Apr 2019 TM01 Termination of appointment of Steven Frederick Slater as a director on 12 April 2019
18 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
25 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
20 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
06 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
27 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
19 Dec 2016 AD01 Registered office address changed from Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016
07 Nov 2016 CH01 Director's details changed for Mr Steven Frederick Slater on 7 November 2016
07 Nov 2016 CH03 Secretary's details changed for Alison Louise Mitchell on 7 November 2016
08 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
08 Jun 2016 AD01 Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 8 June 2016