WE ARE CATALYST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Current accounting period extended from 2025-09-30 to 2025-12-31

View Document

11/07/2511 July 2025 Termination of appointment of Matthew Adam Gillon as a director on 2025-07-10

View Document

11/07/2511 July 2025 Termination of appointment of Spencer Gale as a director on 2025-07-10

View Document

11/07/2511 July 2025 Termination of appointment of James Farge as a director on 2025-07-10

View Document

11/07/2511 July 2025 Termination of appointment of Anna Bennett as a director on 2025-07-10

View Document

11/07/2511 July 2025 Cessation of Arlan Holdings Limited as a person with significant control on 2025-07-10

View Document

11/07/2511 July 2025 Notification of Fhl Finance Limited as a person with significant control on 2025-07-10

View Document

11/07/2511 July 2025 Cessation of Joanne Fairfax as a person with significant control on 2025-07-10

View Document

11/07/2511 July 2025 Appointment of Mrs Nicola Ruth Townsend as a secretary on 2025-07-10

View Document

11/07/2511 July 2025 Appointment of Mr Peter Simon Ball as a director on 2024-07-10

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

25/02/2525 February 2025 Appointment of Mr Spencer Gale as a director on 2025-02-25

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Change of details for Dr Joanne Fairfax as a person with significant control on 2024-09-18

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

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

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/03/232 March 2023 Satisfaction of charge 109180300002 in full

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

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

View Accounts

03/05/223 May 2022 Appointment of Anna Bennett as a director on 2022-04-08

View Document

03/05/223 May 2022 Appointment of James Farge as a director on 2022-04-08

View Document

03/05/223 May 2022 Director's details changed for Mr Chris Fairfax on 2022-04-29

View Document

03/12/213 December 2021 Notification of Joanne Fairfax as a person with significant control on 2021-04-28

View Document

03/12/213 December 2021 Cessation of Chris Fairfax as a person with significant control on 2021-04-28

View Document

03/12/213 December 2021 Confirmation statement made on 2021-10-15 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/05/2028 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL MCGONIGLE

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MR CHRIS FAIRFAX / 24/01/2020

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS FAIRFAX / 24/01/2020

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/05/199 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

22/02/1922 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109180300002

View Document

10/01/1910 January 2019 11/12/18 STATEMENT OF CAPITAL GBP 4

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109180300001

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

11/10/1811 October 2018 COMPANY NAME CHANGED CATALYST BRIDGING CB LIMITED CERTIFICATE ISSUED ON 11/10/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

30/04/1830 April 2018 CURREXT FROM 31/08/2018 TO 30/09/2018

View Document

27/10/1727 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109180300001

View Document

16/08/1716 August 2017 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