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 - £10
Company Documents

DateDescription
25/10/2425 October 2024 Accounts for a small company made up to 2023-12-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

15/10/2415 October 2024 Director's details changed for Mr Christopher William Bischoff on 2024-10-10

View Document

16/08/2416 August 2024 Accounts for a small company made up to 2023-12-31

View Document

27/06/2427 June 2024 Accounts for a small company made up to 2022-12-31

View Document

12/06/2412 June 2024 Accounts for a small company made up to 2023-12-31

View Document

25/05/2425 May 2024 Termination of appointment of Joel Cutler as a director on 2024-01-31

View Document

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

View Accounts

19/10/2319 October 2023 Satisfaction of charge 130515740002 in full

View Document

19/10/2319 October 2023 Satisfaction of charge 130515740001 in full

View Document

16/10/2316 October 2023 Registration of charge 130515740003, created on 2023-09-29

View Document

16/10/2316 October 2023 Registration of charge 130515740004, created on 2023-09-29

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

13/09/2313 September 2023 Accounts for a small company made up to 2021-12-31

View Document

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

View Document

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

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

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

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-11-29 with updates

View Document

15/12/2115 December 2021 Director's details changed for Hemant Taneja on 2021-11-29

View Document

15/12/2115 December 2021 Director's details changed for Joel Cutler on 2021-11-29

View Document

15/12/2115 December 2021 Director's details changed for Kenneth Chenault on 2021-11-29

View Document

01/12/211 December 2021 Termination of appointment of Joseph James Keefe as a secretary on 2021-10-11

View Document

30/11/2130 November 2021 Appointment of Mr Christopher William Bischoff as a director on 2021-11-29

View Document

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

View Document

15/07/2115 July 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130515740001

View Document

15/07/2115 July 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130515740002

View Document

15/07/2115 July 2021 Registration of charge 130515740001, created on 2021-07-14

View Document

15/07/2115 July 2021 Registration of charge 130515740002, created on 2021-07-14

View Document

24/03/2124 March 2021 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MCCAIN

View Document

24/03/2124 March 2021 SECRETARY APPOINTED MR JOSEPH JAMES KEEFE

View Document

30/11/2030 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/2030 November 2020 CURREXT FROM 30/11/2021 TO 31/12/2021

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