HARWORTH CATALYST 1 LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewChange of details for Harworth No 1 Limited as a person with significant control on 2025-08-15

View Document

24/07/2524 July 2025 NewAppointment of Mr Douglas Maudsley as a director on 2025-07-17

View Document

09/05/259 May 2025 Satisfaction of charge 136556840002 in full

View Document

09/05/259 May 2025 Satisfaction of charge 136556840003 in full

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

12/10/2412 October 2024 Resolutions

View Document

12/10/2412 October 2024 Memorandum and Articles of Association

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/10/244 October 2024 Certificate of change of name

View Document

03/10/243 October 2024 Registered office address changed from 6th Floor One London Wall London EC2Y 5EB England to Advantage House Poplar Way Catcliffe Rotherham S60 5TR on 2024-10-03

View Document

03/10/243 October 2024 Cessation of Kkr & Co. Inc. as a person with significant control on 2024-10-02

View Document

03/10/243 October 2024 Termination of appointment of Ekaterina Avdonina as a director on 2024-10-02

View Document

03/10/243 October 2024 Appointment of Jonathan Michael Haigh as a director on 2024-10-02

View Document

03/10/243 October 2024 Appointment of Ms Lynda Margaret Shillaw as a director on 2024-10-02

View Document

03/10/243 October 2024 Appointment of Ms Katerina Jane Patmore as a director on 2024-10-02

View Document

03/10/243 October 2024 Appointment of Mr Andrew Rowland Blackshaw as a director on 2024-10-02

View Document

03/10/243 October 2024 Appointment of Mr Christopher Michael Birch as a director on 2024-10-02

View Document

03/10/243 October 2024 Notification of Harworth No 1 Limited as a person with significant control on 2024-10-02

View Document

03/10/243 October 2024 Termination of appointment of Sebastiano Robert Vittorio D'avanzo as a director on 2024-10-02

View Document

11/08/2411 August 2024

View Document

11/08/2411 August 2024

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-12-15

View Document

05/12/235 December 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

18/09/2318 September 2023 Statement of capital following an allotment of shares on 2023-07-26

View Document

27/07/2327 July 2023 Registration of charge 136556840003, created on 2023-07-26

View Document

27/07/2327 July 2023 Satisfaction of charge 136556840001 in full

View Document

26/07/2326 July 2023 Registration of charge 136556840002, created on 2023-07-26

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

03/05/233 May 2023 Director's details changed for Mr Sebastiano Robert Vittorio D'avanzo on 2023-04-11

View Document

21/04/2321 April 2023 Director's details changed for Ms Ekaterina Avdonina on 2023-04-11

View Document

21/04/2321 April 2023 Director's details changed for Mr Sebastiano Robert Vittorio D'avanzo on 2022-04-11

View Document

04/04/234 April 2023 Withdrawal of a person with significant control statement on 2023-04-04

View Document

04/04/234 April 2023 Notification of Kkr & Co. Inc. as a person with significant control on 2021-10-01

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

17/02/2217 February 2022 Statement of capital following an allotment of shares on 2022-02-11

View Document

02/01/222 January 2022 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG

View Document

02/01/222 January 2022 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG

View Document

26/11/2126 November 2021 Director's details changed for Ms Ekaterina Avdonina on 2021-11-26

View Document

26/11/2126 November 2021 Director's details changed for Mr Sebastiano Robert Vittorio D'avanzo on 2021-11-26

View Document

01/10/211 October 2021 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