CATALEX CAPITAL LIMITED

Niddry Lodge Niddry Lodge, London, W8 7JB, England
StatusACTIVE
Company No.08816570
CategoryPrivate Limited Company
Incorporated16 Dec 2013
Age10 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

CATALEX CAPITAL LIMITED is an active private limited company with number 08816570. It was incorporated 10 years, 4 months, 11 days ago, on 16 December 2013. The company address is Niddry Lodge Niddry Lodge, London, W8 7JB, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2023

Action Date: 16 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2023

Action Date: 29 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-29

Made up date: 2022-12-30

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2023

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Louis Lecocq

Change date: 2022-01-05

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2021

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2020-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2021

Action Date: 05 Sep 2021

Category: Address

Type: AD01

Old address: 10 Earl's Court Square London SW5 9DP

New address: Niddry Lodge 51 Holland Street London W8 7JB

Change date: 2021-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 06 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2018

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2018

Action Date: 22 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-22

Officer name: Ms My Hanh Tran

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2018

Action Date: 22 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-22

Officer name: Mr Kevin Louis Lecocq

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2018

Action Date: 22 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-22

Psc name: Mr Kevin Lecocq

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2015

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms My Hanh Tran

Appointment date: 2015-02-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Feb 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janine Campling

Termination date: 2015-02-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Feb 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-02-09

Officer name: Mrs My Phuong Lecocq

Documents

View document PDF

Incorporation company

Date: 16 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AARANI SERVICES LIMITED

37 WATLEYS END ROAD,BRISTOL,BS36 1PH

Number:11231062
Status:ACTIVE
Category:Private Limited Company

BOXERS BOOTH LIMITED

UNIT 9, WOODVILLE PARK INDUSTRIAL ESTATE,GLASGOW,G51 2RL

Number:SC460717
Status:ACTIVE
Category:Private Limited Company

COW AND BIRD MH LTD

45 HORNSEY ROAD,LONDON,N7 7DD

Number:11508472
Status:ACTIVE
Category:Private Limited Company

CREAMYBEAUTY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11764890
Status:ACTIVE
Category:Private Limited Company

GRINE SUPREME LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:11874540
Status:ACTIVE
Category:Private Limited Company

STOREBUG LTD

170 HEATH WAY,BIRMINGHAM,B34 6ND

Number:06926687
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