Advanced company searchLink opens in new window

KATALYST FINANCIAL LTD

Company number 12248766

Filter by category

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)
04 Mar 2024 CH01 Director's details changed for Mr Phillip Oliver Misztela on 4 June 2021
21 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
03 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
27 Sep 2023 AP01 Appointment of Mr Simon John Kemp as a director on 14 September 2023
22 Sep 2023 TM01 Termination of appointment of Daniel John Maleary as a director on 14 September 2023
24 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
23 May 2022 CH01 Director's details changed for Mr Stuart Alexander Paul George Cowen on 20 May 2022
23 May 2022 PSC05 Change of details for Karve Capital Ltd. as a person with significant control on 20 May 2022
25 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
23 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
05 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jun 2021 AD01 Registered office address changed from One America Square, Crosswall C/O Pro Mga Solutions Ltd. One America Square, Crosswall London EC3N 2LB England to 85 Great Portland Street First Floor London W1W 7LT on 8 June 2021
12 Mar 2021 CH01 Director's details changed for Mr Phillip Oliver Misztela on 19 October 2020
12 Mar 2021 CH01 Director's details changed for Mr Stuart Alexander Paul George Cowen on 19 October 2020
25 Nov 2020 AA01 Current accounting period extended from 31 October 2020 to 31 December 2020
29 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with updates
27 Oct 2020 MA Memorandum and Articles of Association
27 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Oct 2020 AP01 Appointment of Mr Daniel John Maleary as a director on 16 October 2020
22 Oct 2020 SH08 Change of share class name or designation
20 Oct 2020 PSC02 Notification of Karve Capital Ltd. as a person with significant control on 16 October 2020
19 Oct 2020 AD01 Registered office address changed from 1 Applecroft Road Welwyn Garden City AL8 6JZ England to One America Square, Crosswall C/O Pro Mga Solutions Ltd. One America Square, Crosswall London EC3N 2LB on 19 October 2020
19 Oct 2020 SH01 Statement of capital following an allotment of shares on 16 October 2020
  • GBP 102
19 Oct 2020 PSC02 Notification of Sztelar Holdings Ltd. as a person with significant control on 16 October 2020
19 Oct 2020 PSC07 Cessation of John Howard Marks as a person with significant control on 16 October 2020