- Company Overview for CATALYST PARTNERS GLOBAL LIMITED (09622496)
- Filing history for CATALYST PARTNERS GLOBAL LIMITED (09622496)
- People for CATALYST PARTNERS GLOBAL LIMITED (09622496)
- Charges for CATALYST PARTNERS GLOBAL LIMITED (09622496)
- Registers for CATALYST PARTNERS GLOBAL LIMITED (09622496)
- More for CATALYST PARTNERS GLOBAL LIMITED (09622496)
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) |
---|---|---|---|
02 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with updates | |
26 Mar 2024 | CERTNM |
Company name changed dartmouth partners legal LTD\certificate issued on 26/03/24
|
|
16 Jan 2024 | PSC02 | Notification of Granite Bidco Limited as a person with significant control on 20 December 2023 | |
16 Jan 2024 | PSC07 | Cessation of Dartmouth Partners Ltd as a person with significant control on 20 December 2023 | |
09 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
24 Apr 2023 | MR01 | Registration of charge 096224960003, created on 21 April 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
24 Mar 2023 | MR04 | Satisfaction of charge 096224960002 in full | |
24 Mar 2023 | MR04 | Satisfaction of charge 096224960001 in full | |
01 Aug 2022 | AD03 | Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE | |
01 Aug 2022 | AD02 | Register inspection address has been changed to One St Peter's Square Manchester M2 3DE | |
01 Aug 2022 | RP04CS01 | Second filing of Confirmation Statement dated 2 June 2020 | |
29 Jul 2022 | RP04CS01 | Second filing of Confirmation Statement dated 3 June 2019 | |
29 Jul 2022 | PSC07 | Cessation of Logan Vassie Naidu as a person with significant control on 6 April 2016 | |
29 Jul 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
30 Mar 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
07 Feb 2022 | CERTNM |
Company name changed kernel LTD\certificate issued on 07/02/22
|
|
07 Jan 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
24 Nov 2021 | PSC05 | Change of details for Dartmouth Partners Ltd as a person with significant control on 8 November 2021 | |
08 Nov 2021 | AP03 | Appointment of Mrs Katie Selves as a secretary on 8 November 2021 | |
08 Nov 2021 | AD01 | Registered office address changed from PO Box PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL England to 125 London Wall London EC2Y 5AS on 8 November 2021 | |
05 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
09 Apr 2021 | TM01 | Termination of appointment of Oliver Charles Edward Bond as a director on 12 June 2020 | |
11 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 |