- Company Overview for CATALYST HOLDCO LIMITED (11899941)
- Filing history for CATALYST HOLDCO LIMITED (11899941)
- People for CATALYST HOLDCO LIMITED (11899941)
- Charges for CATALYST HOLDCO LIMITED (11899941)
- More for CATALYST HOLDCO LIMITED (11899941)
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
|
|
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 |