CATALYST ADVISORS EUROPE LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Second filing of Confirmation Statement dated 2025-02-25

View Document

27/03/2527 March 2025 Cancellation of shares. Statement of capital on 2024-06-07

View Document

27/03/2527 March 2025 Resolutions

View Document

27/03/2527 March 2025 Purchase of own shares.

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM SUITE 1 3RD FLOOR 11-12 ST. JAMES'S SQUARE LONDON SW1Y 4LB UNITED KINGDOM

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, SECRETARY VISTRA COMPANY SECRETARIES LIMITED

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON BARTHOLOMEW

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN ARCHER / 06/04/2016

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN ARCHER / 06/04/2016

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARCHER / 26/05/2017

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON ASHLEY JAMES BARTHOLOMEW / 26/02/2019

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON ASHLEY JAMES BARTHOLOMEW / 26/02/2019

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/08/1729 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/03/163 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, SECRETARY SIMON BARTHOLOMEW

View Document

18/09/1518 September 2015 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

02/04/152 April 2015 DIRECTOR APPOINTED SIMON ASHLEY JAMES BARTHOLOMEW

View Document

25/03/1525 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

15/09/1415 September 2014 SECRETARY APPOINTED SIMON BARTHOLOMEW

View Document

20/03/1420 March 2014 CURRSHO FROM 28/02/2015 TO 31/12/2014

View Document

19/03/1419 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/03/1417 March 2014 28/02/14 STATEMENT OF CAPITAL GBP 100

View Document

25/02/1425 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company