- Company Overview for CATALOG LTD (SC411462)
- Filing history for CATALOG LTD (SC411462)
- People for CATALOG LTD (SC411462)
- More for CATALOG LTD (SC411462)
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
|
|
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
|
|
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
|