Advanced company searchLink opens in new window

CATALYST HOLDCO LIMITED

Company number 11899941

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)
11 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 3 April 2020
11 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 April 2019
  • GBP 3,016,001
06 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
27 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
01 Nov 2022 PSC05 Change of details for Sionic Global (Cbl) Limited as a person with significant control on 1 November 2022
27 Oct 2022 AD01 Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom to 5th Floor 20 Gracechurch Street London EC3V 0BG on 27 October 2022
05 May 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
21 Dec 2021 MR04 Satisfaction of charge 118999410001 in full
21 Dec 2021 MR04 Satisfaction of charge 118999410002 in full
21 Dec 2021 MR04 Satisfaction of charge 118999410003 in full
21 Dec 2021 MR04 Satisfaction of charge 118999410004 in full
20 Dec 2021 TM01 Termination of appointment of Richard Nathan Cowen as a director on 3 December 2021
17 Dec 2021 AD01 Registered office address changed from 111 Old Broad Street London EC2N 1AP United Kingdom to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 17 December 2021
17 Dec 2021 AA01 Current accounting period extended from 31 December 2021 to 30 June 2022
17 Dec 2021 TM01 Termination of appointment of Craig Lance Sher as a director on 3 December 2021
17 Dec 2021 AP01 Appointment of Antonio Debiase as a director on 3 December 2021
17 Dec 2021 AP01 Appointment of Mark Neil Grocott as a director on 3 December 2021
08 Dec 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
02 Dec 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
30 Nov 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
15 Nov 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
15 Nov 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20