Advanced company searchLink opens in new window

CATALISE LIMITED

Company number 08797180

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)
05 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
17 Aug 2023 AA Micro company accounts made up to 31 December 2022
08 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 31 December 2021
07 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
02 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
11 Sep 2020 CH01 Director's details changed for Mr Richard Declan Williams on 11 September 2020
02 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
19 Sep 2019 AA Micro company accounts made up to 31 December 2018
10 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
07 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
15 Sep 2017 AA Micro company accounts made up to 31 December 2016
10 Jul 2017 CH01 Director's details changed for Mr Richard Declan Williams on 7 July 2017
06 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
26 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Dec 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 1
05 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
05 Dec 2014 AD01 Registered office address changed from C/O C Luke &Co 18 Walsworth Road Hitchin Hertfordshire SG4 9SP England to C/O C Luke &Co 18 Walsworth Road Hitchin Hertfordshire SG4 9SP on 5 December 2014
05 Dec 2014 AD01 Registered office address changed from 49 Manor Crescent Surbiton Surrey KT5 8LG England to C/O C Luke &Co 18 Walsworth Road Hitchin Hertfordshire SG4 9SP on 5 December 2014
02 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted