Advanced company searchLink opens in new window

BORCHERS CATALYST (UK) LIMITED

Company number 07804393

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Feb 2021 AAMD Amended full accounts made up to 31 December 2019
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
21 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with updates
22 Sep 2020 AA01 Current accounting period shortened from 31 December 2020 to 30 November 2020
10 Mar 2020 TM01 Termination of appointment of Devlin Howard Riley as a director on 17 December 2019
10 Mar 2020 TM01 Termination of appointment of Simon Oram as a director on 17 December 2019
10 Mar 2020 TM01 Termination of appointment of Richard Cochran as a director on 17 December 2019
10 Mar 2020 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 28 January 2020
10 Mar 2020 AP03 Appointment of Mr Martin John Haworth as a secretary on 21 February 2020
10 Mar 2020 AP01 Appointment of Mr David Jesse Moody Ii as a director on 21 February 2020
10 Mar 2020 AP01 Appointment of Mr David Norbert Smart as a director on 21 February 2020
10 Mar 2020 AP01 Appointment of Mr Halsey Moon Cook Jr. as a director on 21 February 2020
10 Mar 2020 AP01 Appointment of Mr Jeremy Samuel Graham as a director on 21 February 2020
10 Mar 2020 AP01 Appointment of Mr Martin John Haworth as a director on 21 February 2020
10 Mar 2020 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to Beech Hill Plant Gidlow Lane Wigan WN6 8RN on 10 March 2020
11 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
09 Oct 2019 AA Full accounts made up to 31 December 2018
19 Aug 2019 CH01 Director's details changed for Mr Richard Cochran on 19 August 2019
19 Aug 2019 PSC05 Change of details for Borchers Additives (Uk) Limited as a person with significant control on 19 August 2019
19 Aug 2019 AD01 Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 19 August 2019
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
05 Aug 2019 CH01 Director's details changed for Mr Devlin Howard Riley on 5 August 2019
05 Aug 2019 CH01 Director's details changed for Mr Simon Oram on 5 August 2019
05 Aug 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
31 Jul 2019 SH08 Change of share class name or designation