Advanced company searchLink opens in new window

CATALYST PARTNERS GLOBAL LIMITED

Company number 09622496

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-26
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
  • CONNOT ‐ Change of name notice
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-29
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