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)
03 Jun 2020 CS01 02/06/20 Statement of Capital gbp 10
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 01/08/2022.
03 Jun 2020 AP01 Appointment of Mr Darren Sookramanien as a director on 27 April 2020
09 Apr 2020 CH01 Director's details changed for Mr Oliver Charles Edward Bond on 29 March 2020
30 Sep 2019 AA Accounts for a small company made up to 31 December 2018
26 Sep 2019 MR01 Registration of charge 096224960002, created on 18 September 2019
02 Aug 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 29/07/2022.
10 Dec 2018 AP01 Appointment of Oliver Charles Edward Bond as a director on 29 November 2018
05 Nov 2018 TM01 Termination of appointment of Neil Richard Cartwright as a director on 28 September 2018
14 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
30 Jul 2018 CH01 Director's details changed for Mr Logan Vassie Naidu on 30 July 2018
18 Jul 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
06 Jul 2018 SH08 Change of share class name or designation
26 Jun 2018 AP01 Appointment of Neil Richard Cartwright as a director on 15 June 2018
18 Jun 2018 MR01 Registration of charge 096224960001, created on 15 June 2018
11 Jun 2018 PSC02 Notification of Dartmouth Partners Ltd as a person with significant control on 6 April 2016
01 Sep 2017 CH01 Director's details changed for Mr Logan Naidu on 1 September 2017
19 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
08 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
11 Apr 2017 SH08 Change of share class name or designation
17 May 2016 SH08 Change of share class name or designation
23 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Mar 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 December 2015
09 Nov 2015 AD01 Registered office address changed from Midland House West Way Botley Oxford Oxfordshire OX2 0PH to PO Box PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL on 9 November 2015
06 Nov 2015 SH10 Particulars of variation of rights attached to shares