- 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) |
---|---|---|---|
03 Jun 2020 | CS01 |
02/06/20 Statement of Capital gbp 10
|
|
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
|
|
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
|
|
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 |