Advanced company searchLink opens in new window

THE SR GROUP HOLDING COMPANY LIMITED

Company number 14798383

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)
23 Apr 2024 TM01 Termination of appointment of Mark Patrick Brewer as a director on 22 April 2024
04 Apr 2024 AP01 Appointment of Ms Tara Mary Elizabeth Walsh as a director on 1 April 2024
14 Dec 2023 AA01 Current accounting period shortened from 30 April 2024 to 31 December 2023
05 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with updates
22 Nov 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 June 2023
  • GBP 7,691.49
11 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Nov 2023 SH01 Statement of capital following an allotment of shares on 6 November 2023
  • GBP 7,691.5
30 Aug 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Aug 2023 SH08 Change of share class name or designation
30 Aug 2023 SH10 Particulars of variation of rights attached to shares
10 Aug 2023 AP01 Appointment of Mr Julian Anthony Stone as a director on 10 August 2023
10 Aug 2023 AP01 Appointment of Mr Darren Wentworth as a director on 10 August 2023
10 Aug 2023 AP01 Appointment of Mr Mark Patrick Brewer as a director on 25 July 2023
10 Aug 2023 AP01 Appointment of Mr Dennis John Hall as a director on 25 July 2023
10 Aug 2023 AP01 Appointment of Mr Andrew James Mcrae as a director on 25 July 2023
08 Aug 2023 PSC08 Notification of a person with significant control statement
11 Jul 2023 SH01 Statement of capital following an allotment of shares on 7 June 2023
  • GBP 7,691.59
  • ANNOTATION Clarification a second filed SH01 was registered on 22/11/2023.
10 Jul 2023 CERTNM Company name changed catapult topco LIMITED\certificate issued on 10/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-07
27 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2023 MA Memorandum and Articles of Association
16 Jun 2023 MR01 Registration of charge 147983830001, created on 7 June 2023
15 Jun 2023 PSC07 Cessation of Alex Charles George Calcutt as a person with significant control on 7 June 2023
18 May 2023 AP01 Appointment of Mr David John Buckley as a director on 17 May 2023
13 Apr 2023 NEWINC Incorporation
Statement of capital on 2023-04-13
  • GBP .1