Download leads from Nexok and grow your business. Find out more

Catalyst Bdm Limited

Documents

Total Documents40
Total Pages181

Filing History

13 February 2024Micro company accounts made up to 31 May 2023
12 September 2023Confirmation statement made on 7 September 2023 with no updates
10 February 2023Micro company accounts made up to 31 May 2022
8 September 2022Confirmation statement made on 7 September 2022 with no updates
28 February 2022Micro company accounts made up to 31 May 2021
7 September 2021Confirmation statement made on 7 September 2021 with no updates
22 January 2021Micro company accounts made up to 31 May 2020
11 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-10
7 September 2020Director's details changed for Mr Fahad Adam Dhansay on 30 June 2020
7 September 2020Change of details for Mr Fahad Adam Dhansay as a person with significant control on 30 June 2020
7 September 2020Confirmation statement made on 7 September 2020 with updates
7 September 2020Cessation of Allen Clifford Barnes as a person with significant control on 30 June 2020
18 May 2020Confirmation statement made on 7 May 2020 with no updates
8 January 2020Total exemption full accounts made up to 31 May 2019
30 May 2019Confirmation statement made on 7 May 2019 with no updates
28 February 2019Total exemption full accounts made up to 31 May 2018
20 October 2018Termination of appointment of Allan Clifford Barnes as a director on 7 October 2018
9 May 2018Confirmation statement made on 7 May 2018 with no updates
20 February 2018Total exemption full accounts made up to 31 May 2017
10 May 2017Confirmation statement made on 7 May 2017 with updates
10 May 2017Confirmation statement made on 7 May 2017 with updates
24 February 2017Total exemption small company accounts made up to 31 May 2016
24 February 2017Total exemption small company accounts made up to 31 May 2016
14 September 2016Director's details changed for Allan Clifford Barnes on 10 August 2016
14 September 2016Director's details changed for Fahad Adam Dhansay on 10 August 2016
14 September 2016Registered office address changed from 391a High Street North London E12 6PG to 22 Lambourne Road Ilford IG3 8BD on 14 September 2016
14 September 2016Director's details changed for Fahad Adam Dhansay on 10 August 2016
14 September 2016Director's details changed for Allan Clifford Barnes on 10 August 2016
14 September 2016Registered office address changed from 391a High Street North London E12 6PG to 22 Lambourne Road Ilford IG3 8BD on 14 September 2016
23 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
23 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
4 March 2016Amended total exemption small company accounts made up to 31 May 2015
4 March 2016Amended total exemption small company accounts made up to 31 May 2015
5 February 2016Total exemption small company accounts made up to 31 May 2015
5 February 2016Total exemption small company accounts made up to 31 May 2015
30 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
30 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
30 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 100
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 100
Sign up now to grow your client base. Plans & Pricing