CATALYST AI LTD

Company Documents

DateDescription
09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 Application to strike the company off the register

View Document

12/12/2112 December 2021 Termination of appointment of Raymond Scott Siems as a director on 2021-12-09

View Document

12/12/2112 December 2021 Cessation of Uzma Naz Ali Zaidi as a person with significant control on 2021-12-09

View Document

12/12/2112 December 2021 Appointment of Mr Gonacalo Nuno Cruz Neves Dias as a director on 2021-12-09

View Document

12/12/2112 December 2021 Appointment of Mr Arben Demiri as a director on 2021-12-09

View Document

12/12/2112 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

12/12/2112 December 2021 Notification of a person with significant control statement

View Document

12/12/2112 December 2021 Cessation of Raymond Scott Siems as a person with significant control on 2021-12-09

View Document

12/12/2112 December 2021 Registered office address changed from Ketton Suite the King Centre Main Road Barleythorpe Rutland LE15 7WD United Kingdom to 16 South End Croydon CR0 1DN on 2021-12-12

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

23/04/2023 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND SCOTT SIEMS / 23/04/2020

View Document

19/02/2019 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/09/1927 September 2019 ADOPT ARTICLES 30/05/2019

View Document

19/07/1919 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CESSATION OF SYEDAH ALEENA HAIDER AS A PSC

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

20/05/1920 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 828.3

View Document

20/05/1920 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UZMA NAZ ALI ZAIDI

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR SYEDAH HAIDER

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MR RAYMOND SCOTT SIEMS / 10/04/2018

View Document

24/10/1724 October 2017 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