Advanced company searchLink opens in new window

CATALYST GROUP II LIMITED

Company number 07014355

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)
21 Dec 2023 AA Micro company accounts made up to 30 March 2023
11 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 30 March 2022
09 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
09 Sep 2022 PSC04 Change of details for Mr Michael Graham Foster as a person with significant control on 6 September 2022
22 Dec 2021 AA Micro company accounts made up to 30 March 2021
07 Dec 2021 CH01 Director's details changed for Mr Michael Graham Foster on 29 November 2021
30 Nov 2021 PSC04 Change of details for Mr Michael Graham Foster as a person with significant control on 29 November 2021
22 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
25 Feb 2021 AA Micro company accounts made up to 30 March 2020
29 Oct 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 30 March 2019
16 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 30 March 2018
09 Oct 2018 CS01 Confirmation statement made on 9 September 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 30 March 2017
11 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with updates
14 Jun 2017 AD01 Registered office address changed from 176 Ditchfield Road Widnes WA8 8JY England to 209 Liverpool Road Southport PR8 4PH on 14 June 2017
20 Dec 2016 AA Total exemption small company accounts made up to 30 March 2016
08 Nov 2016 AD01 Registered office address changed from 222 Cambridge Road Southport Merseyside PR9 7LS to 176 Ditchfield Road Widnes WA8 8JY on 8 November 2016
01 Nov 2016 CH01 Director's details changed for Mr Michael Graham Foster on 1 November 2016
15 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 30 March 2015
02 Oct 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
17 Dec 2014 AA Accounts for a dormant company made up to 30 March 2014