CATALYST GP4 LLP

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

05/08/245 August 2024 Appointment of Baxter Morgan Limited as a member on 2024-07-31

View Document

05/08/245 August 2024 Termination of appointment of Lawrence Adam King as a member on 2024-07-31

View Document

24/07/2424 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

24/01/2324 January 2023 Compulsory strike-off action has been discontinued

View Document

24/01/2324 January 2023 Compulsory strike-off action has been discontinued

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

31/01/2231 January 2022 Unaudited abridged accounts made up to 2020-10-31

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/02/2026 February 2020 31/10/19 UNAUDITED ABRIDGED

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/05/1916 May 2019 31/10/18 UNAUDITED ABRIDGED

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM WOODHEAD HOUSE 44-46 MARKET STREET HYDE CHESHIRE SK14 1AH

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR LAWRENCE ADAM KING / 03/11/2015

View Document

20/10/1520 October 2015 ANNUAL RETURN MADE UP TO 14/10/15

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/10/1420 October 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR LEE PHILIP PRINGLE / 14/10/2014

View Document

20/10/1420 October 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR LAWRENCE ADAM KING / 14/10/2014

View Document

20/10/1420 October 2014 ANNUAL RETURN MADE UP TO 14/10/14

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/10/1315 October 2013 ANNUAL RETURN MADE UP TO 14/10/13

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/12/124 December 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR LEE PHILIP PRINGLE / 21/11/2012

View Document

15/10/1215 October 2012 ANNUAL RETURN MADE UP TO 14/10/12

View Document

12/10/1212 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR LEE PHILIP PRINGLE / 09/12/2011

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/10/1114 October 2011 ANNUAL RETURN MADE UP TO 14/10/11

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, LLP MEMBER CATALYST GLOBAL FUNDS LLP

View Document

25/11/1025 November 2010 ANNUAL RETURN MADE UP TO 14/10/10

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM 41 CHALTON STREET LONDON NW1 1JD

View Document

28/10/0928 October 2009 CERTIFICATE OF FACT - NAME CORRECTION FROM CATALYST 6P4 LLP TO CATALYST GP4 LLP

View Document

14/10/0914 October 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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