Advanced company searchLink opens in new window

TQ CATALIS LIMITED

Company number 07307943

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)
24 Jun 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
17 Jun 2014 AP01 Appointment of Mr Charles Keith Scobie as a director
02 Jun 2014 TM01 Termination of appointment of Andrew Parr as a director
11 Jul 2013 AA Audit exemption subsidiary accounts made up to 31 December 2012
11 Jul 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/12
11 Jul 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/12
11 Jul 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
08 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
25 Mar 2013 AP01 Appointment of Sean Nicholas Price as a director
25 Mar 2013 AP01 Appointment of Mr. Martyn James Allen Leader as a director
25 Mar 2013 TM01 Termination of appointment of Victor Keyworth as a director
20 Mar 2013 AP01 Appointment of Tamara Lee Minick-Scokalo as a director
19 Mar 2013 TM01 Termination of appointment of Rona Fairhead as a director
15 Jan 2013 TM01 Termination of appointment of Craig King as a director
10 Jan 2013 TM01 Termination of appointment of Caspar Hobbs as a director
19 Nov 2012 TM01 Termination of appointment of Christopher Butler as a director
25 Oct 2012 AP03 Appointment of Natalie Jane Dale as a secretary
17 Sep 2012 CH01 Director's details changed for Mr Andrew William Parr on 10 September 2012
17 Sep 2012 CH01 Director's details changed for Mr Craig James King on 10 September 2012
17 Sep 2012 CH01 Director's details changed for Mr Christopher Butler on 10 September 2012
17 Sep 2012 CH01 Director's details changed for Mr Victor Edward Keyworth on 10 September 2012
21 Aug 2012 AD01 Registered office address changed from Garden Court Lockington Hall Lockington Derby DE74 2SJ United Kingdom on 21 August 2012
09 Jul 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
03 Jul 2012 AP03 Appointment of Stephen Andrew Jones as a secretary
03 Jul 2012 TM02 Termination of appointment of Daksha Hirani as a secretary