About

Registered Number: 04087172
Date of Incorporation: 05/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: The Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS

 

Based in London, Catx Ltd was registered on 05 October 2000. We don't currently know the number of employees at this business. The companies director is listed as Niblett, Jonathan Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIBLETT, Jonathan Peter 05 October 2000 05 March 2001 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 23 July 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 28 February 2018
PSC08 - N/A 26 January 2018
PSC09 - N/A 25 January 2018
CS01 - N/A 25 January 2018
PSC08 - N/A 25 January 2018
PSC07 - N/A 25 January 2018
TM01 - Termination of appointment of director 01 June 2017
AA - Annual Accounts 07 March 2017
RP04CS01 - N/A 03 February 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 07 March 2016
CH01 - Change of particulars for director 10 February 2016
AR01 - Annual Return 08 February 2016
CH01 - Change of particulars for director 03 February 2016
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 10 February 2015
CH01 - Change of particulars for director 09 February 2015
CH01 - Change of particulars for director 09 February 2015
CH04 - Change of particulars for corporate secretary 27 January 2015
TM01 - Termination of appointment of director 30 July 2014
TM01 - Termination of appointment of director 30 July 2014
SH08 - Notice of name or other designation of class of shares 09 May 2014
RESOLUTIONS - N/A 07 May 2014
CC04 - Statement of companies objects 07 May 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 19 February 2014
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 24 January 2012
CH01 - Change of particulars for director 15 August 2011
AP01 - Appointment of director 02 August 2011
AP01 - Appointment of director 29 July 2011
AR01 - Annual Return 21 January 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 09 July 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 17 November 2009
287 - Change in situation or address of Registered Office 06 August 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
287 - Change in situation or address of Registered Office 03 June 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 05 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 August 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
AA - Annual Accounts 23 March 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2006
288c - Notice of change of directors or secretaries or in their particulars 06 November 2006
363a - Annual Return 06 October 2006
AA - Annual Accounts 17 March 2006
363a - Annual Return 05 October 2005
288c - Notice of change of directors or secretaries or in their particulars 07 March 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288c - Notice of change of directors or secretaries or in their particulars 11 January 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 11 October 2004
AA - Annual Accounts 09 March 2004
288c - Notice of change of directors or secretaries or in their particulars 17 January 2004
363a - Annual Return 15 October 2003
288c - Notice of change of directors or secretaries or in their particulars 22 July 2003
288c - Notice of change of directors or secretaries or in their particulars 20 June 2003
288c - Notice of change of directors or secretaries or in their particulars 10 June 2003
RESOLUTIONS - N/A 11 December 2002
RESOLUTIONS - N/A 11 December 2002
RESOLUTIONS - N/A 11 December 2002
AA - Annual Accounts 15 November 2002
363a - Annual Return 09 October 2002
RESOLUTIONS - N/A 19 August 2002
RESOLUTIONS - N/A 19 August 2002
288b - Notice of resignation of directors or secretaries 08 August 2002
288b - Notice of resignation of directors or secretaries 08 August 2002
288c - Notice of change of directors or secretaries or in their particulars 07 August 2002
AA - Annual Accounts 06 March 2002
363a - Annual Return 15 October 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
225 - Change of Accounting Reference Date 10 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2000
288a - Notice of appointment of directors or secretaries 27 October 2000
NEWINC - New incorporation documents 05 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.