CATALYST PARTNERS GLOBAL LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

01/10/241 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

26/03/2426 March 2024 Certificate of change of name

View Document

16/01/2416 January 2024 Cessation of Dartmouth Partners Ltd as a person with significant control on 2023-12-20

View Document

16/01/2416 January 2024 Notification of Granite Bidco Limited as a person with significant control on 2023-12-20

View Document

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

View Accounts

09/10/239 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/04/2324 April 2023 Registration of charge 096224960003, created on 2023-04-21

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

24/03/2324 March 2023 Satisfaction of charge 096224960001 in full

View Document

24/03/2324 March 2023 Satisfaction of charge 096224960002 in full

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

07/02/227 February 2022 Certificate of change of name

View Document

07/01/227 January 2022 Accounts for a small company made up to 2020-12-31

View Document

24/11/2124 November 2021 Change of details for Dartmouth Partners Ltd as a person with significant control on 2021-11-08

View Document

08/11/218 November 2021 Registered office address changed from PO Box PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL England to 125 London Wall London EC2Y 5AS on 2021-11-08

View Document

08/11/218 November 2021 Appointment of Mrs Katie Selves as a secretary on 2021-11-08

View Document

05/08/215 August 2021 Certificate of change of name

View Document

05/08/215 August 2021 Resolutions

View Document

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

26/09/1926 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096224960002

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED OLIVER CHARLES EDWARD BOND

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL CARTWRIGHT

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 VARYING SHARE RIGHTS AND NAMES

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LOGAN VASSIE NAIDU / 30/07/2018

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED NEIL RICHARD CARTWRIGHT

View Document

18/06/1818 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096224960001

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARTMOUTH PARTNERS LTD

View Document

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

View Accounts

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LOGAN NAIDU / 01/09/2017

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

08/06/178 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/03/1623 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/03/168 March 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM MIDLAND HOUSE WEST WAY BOTLEY OXFORD OXFORDSHIRE OX2 0PH

View Document

21/10/1521 October 2015 03/09/15 STATEMENT OF CAPITAL GBP 10.00

View Document

21/10/1521 October 2015 ADOPT ARTICLES 03/09/2015

View Document

06/07/156 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM MIDLAND HOUSE OXFORD ROAD OLD MARSTON OXFORD OX3 0PH UNITED KINGDOM

View Document

03/06/153 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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