GENERAL CATALYST GROUP MANAGEMENT UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/10/2425 October 2024 | Accounts for a small company made up to 2023-12-31 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-10 with updates |
15/10/2415 October 2024 | Director's details changed for Mr Christopher William Bischoff on 2024-10-10 |
16/08/2416 August 2024 | Accounts for a small company made up to 2023-12-31 |
27/06/2427 June 2024 | Accounts for a small company made up to 2022-12-31 |
12/06/2412 June 2024 | Accounts for a small company made up to 2023-12-31 |
25/05/2425 May 2024 | Termination of appointment of Joel Cutler as a director on 2024-01-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/10/2319 October 2023 | Satisfaction of charge 130515740002 in full |
19/10/2319 October 2023 | Satisfaction of charge 130515740001 in full |
16/10/2316 October 2023 | Registration of charge 130515740003, created on 2023-09-29 |
16/10/2316 October 2023 | Registration of charge 130515740004, created on 2023-09-29 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-10 with updates |
13/09/2313 September 2023 | Accounts for a small company made up to 2021-12-31 |
03/04/233 April 2023 | Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR on 2023-04-03 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/11/2210 November 2022 | Confirmation statement made on 2022-11-07 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/12/2116 December 2021 | Confirmation statement made on 2021-11-29 with updates |
15/12/2115 December 2021 | Director's details changed for Hemant Taneja on 2021-11-29 |
15/12/2115 December 2021 | Director's details changed for Joel Cutler on 2021-11-29 |
15/12/2115 December 2021 | Director's details changed for Kenneth Chenault on 2021-11-29 |
01/12/211 December 2021 | Termination of appointment of Joseph James Keefe as a secretary on 2021-10-11 |
30/11/2130 November 2021 | Appointment of Mr Christopher William Bischoff as a director on 2021-11-29 |
11/10/2111 October 2021 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 2021-10-11 |
15/07/2115 July 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 130515740001 |
15/07/2115 July 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 130515740002 |
15/07/2115 July 2021 | Registration of charge 130515740001, created on 2021-07-14 |
15/07/2115 July 2021 | Registration of charge 130515740002, created on 2021-07-14 |
24/03/2124 March 2021 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MCCAIN |
24/03/2124 March 2021 | SECRETARY APPOINTED MR JOSEPH JAMES KEEFE |
30/11/2030 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/11/2030 November 2020 | CURREXT FROM 30/11/2021 TO 31/12/2021 |
More Company Information
Recently Viewed
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