Advanced company searchLink opens in new window

CATALYST-BIO LIMITED

Company number 08359263

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 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
05 Jun 2023 AA Micro company accounts made up to 31 March 2023
16 Feb 2023 AD01 Registered office address changed from 10 Wellington Street Cambridge CB1 1HW England to Water Hall Cottage 48 Great Lane Reach Cambridge CB25 0JF on 16 February 2023
24 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
07 Dec 2022 AA Micro company accounts made up to 31 March 2022
15 Feb 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
27 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
17 Oct 2020 AA Micro company accounts made up to 31 March 2020
07 Sep 2020 AD01 Registered office address changed from Sumpter House 8 Station Road Histon Cambridge Cambs CB24 9LQ to 10 Wellington Street Cambridge CB1 1HW on 7 September 2020
27 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with updates
11 Nov 2019 AA Micro company accounts made up to 31 March 2019
29 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
10 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
12 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Feb 2017 CS01 Confirmation statement made on 14 January 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
10 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
29 Jan 2015 CH01 Director's details changed for Gayle Ann Chapman on 29 January 2015
18 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Jun 2014 AD01 Registered office address changed from St John's Innovation Centre Cowley Road Cambridge CB4 0WS on 10 June 2014
28 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100