Advanced company searchLink opens in new window

CATALOG LTD

Company number SC411462

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)
16 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with updates
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
24 Jul 2023 PSC04 Change of details for Ms Dixie Mara Lee Mirowski as a person with significant control on 24 July 2023
17 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
16 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
18 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
12 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
20 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
21 Oct 2019 AD01 Registered office address changed from 32/8 Hardengreen Business Park Eskbank EH22 3NX Scotland to 30/5 Hardengreen Industrial Estate Dalkeith EH22 3NX on 21 October 2019
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
15 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
20 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
18 Dec 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
31 Aug 2017 AA Total exemption full accounts made up to 30 November 2016
24 Jul 2017 AD01 Registered office address changed from Office 8 Hardengreen Business Park Eskbank EH22 3NX Scotland to 32/8 Hardengreen Business Park Eskbank EH22 3NX on 24 July 2017
13 Jun 2017 AD01 Registered office address changed from 129 Comely Bank Road Edinburgh EH4 1BH to Office 8 Hardengreen Business Park Eskbank EH22 3NX on 13 June 2017
24 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
07 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
28 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
12 Feb 2014 AA Total exemption small company accounts made up to 30 November 2013
20 Dec 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2