- Company Overview for WE ARE CATALYST LIMITED (10918030)
- Filing history for WE ARE CATALYST LIMITED (10918030)
- People for WE ARE CATALYST LIMITED (10918030)
- Charges for WE ARE CATALYST LIMITED (10918030)
- More for WE ARE CATALYST LIMITED (10918030)
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) |
---|---|---|---|
23 Oct 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
02 Mar 2023 | MR04 | Satisfaction of charge 109180300002 in full | |
01 Nov 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
03 May 2022 | CH01 | Director's details changed for Mr Chris Fairfax on 29 April 2022 | |
03 May 2022 | AP01 | Appointment of James Farge as a director on 8 April 2022 | |
03 May 2022 | AP01 | Appointment of Anna Bennett as a director on 8 April 2022 | |
03 Dec 2021 | CS01 | Confirmation statement made on 15 October 2021 with updates | |
03 Dec 2021 | PSC01 | Notification of Joanne Fairfax as a person with significant control on 28 April 2021 | |
03 Dec 2021 | PSC07 | Cessation of Chris Fairfax as a person with significant control on 28 April 2021 | |
22 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
09 Jun 2021 | SH02 | Sub-division of shares on 28 April 2021 | |
09 Jun 2021 | SH08 | Change of share class name or designation | |
09 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2021 | MA | Memorandum and Articles of Association | |
09 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2021 | PSC02 | Notification of Arlan Holdings Limited as a person with significant control on 2 March 2021 | |
03 Mar 2021 | TM02 | Termination of appointment of Paul Robert Mcgonigle as a secretary on 2 March 2021 | |
03 Mar 2021 | PSC07 | Cessation of Paul Robert Mcgonigle as a person with significant control on 2 March 2021 | |
28 Jan 2021 | AD01 | Registered office address changed from Positive House, G P Centre Yeoman Road Ringwood BH24 3FF United Kingdom to Midland House 2 Poole Road Bournemouth BH2 5QY on 28 January 2021 | |
15 Dec 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
10 Dec 2020 | AP03 | Appointment of Paul Robert Mcgonigle as a secretary on 14 November 2019 | |
31 Jul 2020 | AP01 | Appointment of Matthew Adam Gillon as a director on 21 July 2020 |