THE BUSINESS CATALYST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Notification of Lisa Ruth Catto as a person with significant control on 2021-06-30

View Document

13/02/2513 February 2025 Director's details changed for Mr Stephen Michael Rooney on 2025-02-13

View Document

13/02/2513 February 2025 Notification of Stephen Michael Rooney as a person with significant control on 2021-06-30

View Document

12/02/2512 February 2025 Withdrawal of a person with significant control statement on 2025-02-12

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-30

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-30

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-30

View Document

12/09/2212 September 2022 Registered office address changed from , Suite 45 Golders Green Road, London, NW11 8LN, England to No 1 Royal Exchange London EC3V 3DG on 2022-09-12

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-12-30

View Document

16/07/2116 July 2021 Director's details changed for Ms Lisa Ruth Catto on 2021-05-01

View Document

16/07/2116 July 2021 Change of details for Ms Lisa Ruth Catto as a person with significant control on 2021-05-01

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19

View Document

18/09/2018 September 2020 PSC'S CHANGE OF PARTICULARS / MS LISA RUTH CATTO / 01/08/2020

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES

View Document

03/04/203 April 2020 COMPANY NAME CHANGED MARVEL BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/04/20

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 35 BALLARDS LANE LONDON N3 1XW UNITED KINGDOM

View Document

13/11/1913 November 2019 Registered office address changed from , 35 Ballards Lane, London, N3 1XW, United Kingdom to No 1 Royal Exchange London EC3V 3DG on 2019-11-13

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA RUTH CATTO / 13/11/2019

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL ROONEY / 13/11/2019

View Document

09/11/199 November 2019 PSC'S CHANGE OF PARTICULARS / MS LISA RUTH CATTO / 09/11/2019

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

14/08/1914 August 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17

View Document

11/08/1911 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BLACK

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MS LISA RUTH CATTO / 04/04/2019

View Document

04/04/194 April 2019 CESSATION OF ANDREW STEVEN BLACK AS A PSC

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

23/12/1823 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR STEPHEN MICHAEL ROONEY

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

30/05/1830 May 2018 DISS40 (DISS40(SOAD))

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

27/03/1827 March 2018 PREVSHO FROM 30/03/2018 TO 31/12/2017

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW STEVEN BLACK / 22/03/2018

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW STEVEN BLACK / 22/03/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEVEN BLACK / 22/03/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEVEN BLACK / 22/03/2018

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

03/06/173 June 2017 DISS40 (DISS40(SOAD))

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR ANDREW STEVEN BLACK

View Document

02/06/172 June 2017 Registered office address changed from , North London Business Park North London Business Park, Oakleigh Road South, London, N11 1NP, United Kingdom to No 1 Royal Exchange London EC3V 3DG on 2017-06-02

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM NORTH LONDON BUSINESS PARK NORTH LONDON BUSINESS PARK OAKLEIGH ROAD SOUTH LONDON N11 1NP UNITED KINGDOM

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

16/02/1716 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/12/1631 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

08/08/168 August 2016 Registered office address changed from , Studio 444 571 Finchley Road, London, NW3 7BN to No 1 Royal Exchange London EC3V 3DG on 2016-08-08

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM STUDIO 444 571 FINCHLEY ROAD LONDON NW3 7BN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW BLACK

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED LISA CATTO

View Document

07/08/157 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR LISA CATTO

View Document

07/03/147 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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