QATALYST PARTNERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewFull accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/11/2422 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

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

View Accounts

26/11/2326 November 2023 Confirmation statement made on 2023-11-11 with updates

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Registered office address changed from 52-53 Conduit Street, 6th Floor Conduit Street 6th Floor London W1S 2YX England to 12 Golden Square 12 Golden Square 1st Floor London W1F 9JE on 2023-06-14

View Document

19/01/2319 January 2023 Statement of capital following an allotment of shares on 2022-12-29

View Document

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

View Accounts

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

16/02/2216 February 2022

View Document

16/02/2216 February 2022

View Document

16/02/2216 February 2022 Statement of capital on 2022-02-16

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

11/11/2111 November 2021 Change of details for Mr. Frank Peter Quattrone as a person with significant control on 2021-06-30

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 52-53 CONDUIT STREET CONDUIT STREET 6TH FLOOR LONDON W1S 2YX ENGLAND

View Document

13/02/1913 February 2019 31/12/18 STATEMENT OF CAPITAL GBP 12267460

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM BOND STREET HOUSE 14 CLIFFORD STREET LONDON W1S 4JU

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANK PETER QUATTRONE

View Document

25/10/1725 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/10/2017

View Document

08/09/178 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR GAJAN RAJANATHAN

View Document

20/12/1620 December 2016 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/11/2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

13/09/1613 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR GAJAN RAJANATHAN

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR JASON DILULLO

View Document

27/05/1627 May 2016 04/02/16 STATEMENT OF CAPITAL GBP 2550639

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN DOLLARD

View Document

01/12/151 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/01/1521 January 2015 10/12/14 STATEMENT OF CAPITAL GBP 1190639

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN EMMETT DOLLARD / 06/12/2013

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEAN TARDY-JOUBERT / 29/09/2014

View Document

15/12/1415 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

28/10/1428 October 2014 22/10/14 STATEMENT OF CAPITAL GBP 420639

View Document

22/10/1422 October 2014 COMPANY NAME CHANGED QATALYST LIMITED CERTIFICATE ISSUED ON 22/10/14

View Document

09/10/149 October 2014 DIRECTOR APPOINTED JEAN TARDY-JOUBERT

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/12/136 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM 4 PARK PLACE LONDON SW1A 1LP UNITED KINGDOM

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/12/125 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/03/126 March 2012 PREVSHO FROM 30/11/2012 TO 31/12/2011

View Document

11/11/1111 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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