Advanced company searchLink opens in new window

WE ARE CATALYST LIMITED

Company number 10918030

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)
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 PSC07 Cessation of Chris Fairfax as a person with significant control on 28 April 2021
03 Dec 2021 PSC01 Notification of Joanne 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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 28/04/2021
09 Jun 2021 MA Memorandum and Articles of Association
09 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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