CATALYST TRADING LIMITED

Suite L, Kbf House Suite L, Kbf House, Burgess Hill, RH15 9LH, England
StatusACTIVE
Company No.03717203
CategoryPrivate Limited Company
Incorporated22 Feb 1999
Age25 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

CATALYST TRADING LIMITED is an active private limited company with number 03717203. It was incorporated 25 years, 2 months, 21 days ago, on 22 February 1999. The company address is Suite L, Kbf House Suite L, Kbf House, Burgess Hill, RH15 9LH, England.



Company Fillings

Confirmation statement with updates

Date: 12 Apr 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2024

Action Date: 01 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-01

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-11

New address: Suite L, Kbf House 55 Victoria Road Burgess Hill RH15 9LH

Old address: Kbf House Suite K 55 Victoria Road Burgess Hill West Sussex RH15 9LH England

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2020

Action Date: 25 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-25

Psc name: Mr Robert John Selley

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert John Selley

Change date: 2020-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Address

Type: AD01

New address: Kbf House Suite K 55 Victoria Road Burgess Hill West Sussex RH15 9LH

Old address: Citibase the Forum Suite 3 277 London Road Burgess Hill RH15 9QU England

Change date: 2020-01-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert John Selley

Change date: 2020-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Address

Type: AD01

Old address: The Coach House, Otehall Farm Janes Lane Burgess Hill RH15 0SR England

New address: Citibase the Forum Suite 3 277 London Road Burgess Hill RH15 9QU

Change date: 2018-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Address

Type: AD01

New address: The Coach House, Otehall Farm Janes Lane Burgess Hill RH15 0SR

Old address: 137 Brighton Road Purley Surrey CR8 4HE

Change date: 2018-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Feb 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-01

Officer name: Janet Selley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2013

Action Date: 22 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2012

Action Date: 22 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2011

Action Date: 22 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2010

Action Date: 22 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-22

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert John Selley

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 08 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 10/08/05--------- £ si 28@1=28 £ ic 2/30

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 14 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2002

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 23 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/02; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 23/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2000

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 10 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 10/12/00 from: 137 brighton road purley surrey CR8 4HE

Documents

View document PDF

Legacy

Date: 07 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 07/12/00 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Legacy

Date: 01 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/00; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/00 to 31/07/00

Documents

View document PDF

Legacy

Date: 29 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 22 Feb 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DC GLAZING LIMITED

31 STAFFORD LANE,CANNOCK,WS12 1LF

Number:09375750
Status:ACTIVE
Category:Private Limited Company

EXECUTIVE CHAUFFEURS MANCHESTER LIMITED

8-10 BOLTON STREET,BURY,BL0 9HX

Number:10279349
Status:ACTIVE
Category:Private Limited Company

HEPTAGON PORTFOLIO ARBROATH LIMITED

1ST FLOOR RICO HOUSE GEORGE STREET,MANCHESTER,M25 9WS

Number:11089408
Status:ACTIVE
Category:Private Limited Company

LLOYD MASTERS CONSULTING LIMITED

29-31 CASTLE STREET,HIGH WYCOMBE,HP13 6RU

Number:06938275
Status:ACTIVE
Category:Private Limited Company

LOGSON 108 LIMITED

2 FRANKS ROAD,COALVILLE,LE67 1TT

Number:09461415
Status:ACTIVE
Category:Private Limited Company

THE OLD RECTORY GUEST HOUSE LIMITED

44 ALPHA ROAD,CRAWLEY,RH11 7AZ

Number:08168101
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source