TECH CATALYST GROUP LTD

Company Documents

DateDescription
13/01/2513 January 2025 Certificate of change of name

View Document

04/11/244 November 2024 Change of details for Mr Simon Peter Skinner as a person with significant control on 2024-10-30

View Document

04/11/244 November 2024 Change of details for Mr Simon Peter Skinner as a person with significant control on 2024-10-30

View Document

01/11/241 November 2024 Director's details changed for Mr Simon Peter Skinner on 2024-10-30

View Document

01/11/241 November 2024 Notification of Virag Eda Skinner as a person with significant control on 2024-10-30

View Document

01/11/241 November 2024 Appointment of Mrs Virag Eda Skinner as a director on 2024-10-30

View Document

30/10/2430 October 2024 Change of details for Mr Simon Peter Skinner as a person with significant control on 2024-10-30

View Document

16/10/2416 October 2024 Registered office address changed from 83 Ducie Screet Manchester M1 2JQ England to Unit 3 88 Lower Marsh London SE1 7AB on 2024-10-16

View Document

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

View Document

01/04/241 April 2024 Annual accounts for year ending 01 Apr 2024

View Accounts

01/04/241 April 2024 Previous accounting period shortened from 2024-09-30 to 2024-03-31

View Document

01/04/241 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

05/02/245 February 2024 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 83 Ducie Screet Manchester M1 2JQ on 2024-02-05

View Document

05/02/245 February 2024 Change of details for Mr Simon Peter Skinner as a person with significant control on 2024-02-05

View Document

05/02/245 February 2024 Director's details changed for Mr Simon Peter Skinner on 2024-02-05

View Document

03/11/233 November 2023 Termination of appointment of Mladen Blaga as a director on 2023-11-03

View Document

03/11/233 November 2023 Appointment of Mr Simon Peter Skinner as a director on 2023-11-03

View Document

03/11/233 November 2023 Certificate of change of name

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

03/11/233 November 2023 Notification of Simon Peter Skinner as a person with significant control on 2023-11-03

View Document

03/11/233 November 2023 Cessation of Nominee Solutions Limited as a person with significant control on 2023-11-03

View Document

01/10/231 October 2023 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

09/10/229 October 2022 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document


More Company Information