Advanced company searchLink opens in new window

CONCENTRIX CATALYST LTD

Company number 06316046

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)
22 Apr 2024 AD01 Registered office address changed from Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ United Kingdom to Pillsbury Winthrop Shaw Pittman Llp Level 34, 100 Bishopsgate London EC2N 4AG on 22 April 2024
07 Sep 2023 AA Full accounts made up to 30 November 2022
11 Aug 2023 PSC05 Change of details for Tigerspike Pty Ltd as a person with significant control on 16 June 2022
11 Aug 2023 CS01 Confirmation statement made on 8 July 2023 with updates
16 Aug 2022 AA Full accounts made up to 30 November 2021
26 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
27 Apr 2022 CERTNM Company name changed tigerspike LTD\certificate issued on 27/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-08
02 Dec 2021 AA Full accounts made up to 30 November 2020
18 Nov 2021 AP03 Appointment of Jane Catherine Fogarty as a secretary on 12 November 2021
18 Nov 2021 AP01 Appointment of Andrew Albert Farwig as a director on 12 November 2021
18 Nov 2021 AP01 Appointment of Jane Catherine Fogarty as a director on 12 November 2021
18 Nov 2021 TM01 Termination of appointment of Andre Scott Valentine as a director on 12 November 2021
18 Nov 2021 TM01 Termination of appointment of Steven Linley Richie as a director on 12 November 2021
18 Nov 2021 TM02 Termination of appointment of Steven Linley Richie as a secretary on 12 November 2021
20 Jul 2021 AUD Auditor's resignation
10 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
29 Apr 2021 AA Full accounts made up to 30 November 2019
14 Aug 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
21 Oct 2019 AA Full accounts made up to 30 November 2018
08 Aug 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
19 Jul 2019 AD01 Registered office address changed from Tower 42 Old Broad Street London EC2N 1HQ England to Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ on 19 July 2019
16 Jul 2019 AD01 Registered office address changed from 4th Floor, Kings Court, 2-16 Goodge Street London W1T 2QA to Tower 42 Old Broad Street London EC2N 1HQ on 16 July 2019
20 Jun 2019 AP01 Appointment of Mr. Andre Scott Valentine as a director on 5 June 2019
20 Jun 2019 TM01 Termination of appointment of Shanthilata Suryadevara as a director on 5 June 2019
02 Aug 2018 CS01 Confirmation statement made on 8 July 2018 with no updates