CONCENTRIX CATALYST LTD

Company Documents

DateDescription
28/08/2528 August 2025 NewFull accounts made up to 2024-11-30

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

30/11/2430 November 2024 Memorandum and Articles of Association

View Document

30/11/2430 November 2024 Resolutions

View Document

29/08/2429 August 2024 Full accounts made up to 2023-11-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

22/04/2422 April 2024 Registered office address changed from Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ United Kingdom to Pillsbury Winthrop Shaw Pittman Llp Level 34, 100 Bishopsgate London EC2N 4AG on 2024-04-22

View Document

07/09/237 September 2023 Full accounts made up to 2022-11-30

View Document

11/08/2311 August 2023 Change of details for Tigerspike Pty Ltd as a person with significant control on 2022-06-16

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-08 with updates

View Document

02/12/212 December 2021 Full accounts made up to 2020-11-30

View Document

18/11/2118 November 2021 Termination of appointment of Steven Linley Richie as a secretary on 2021-11-12

View Document

18/11/2118 November 2021 Appointment of Jane Catherine Fogarty as a secretary on 2021-11-12

View Document

18/11/2118 November 2021 Appointment of Andrew Albert Farwig as a director on 2021-11-12

View Document

18/11/2118 November 2021 Termination of appointment of Andre Scott Valentine as a director on 2021-11-12

View Document

18/11/2118 November 2021 Termination of appointment of Steven Linley Richie as a director on 2021-11-12

View Document

18/11/2118 November 2021 Appointment of Jane Catherine Fogarty as a director on 2021-11-12

View Document

20/07/2120 July 2021 Auditor's resignation

View Document

10/07/2110 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

21/10/1921 October 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM TOWER 42 OLD BROAD STREET LONDON EC2N 1HQ ENGLAND

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 4TH FLOOR, KINGS COURT, 2-16 GOODGE STREET LONDON W1T 2QA

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR SHANTHILATA SURYADEVARA

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR. ANDRE SCOTT VALENTINE

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

17/04/1817 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

08/02/188 February 2018 CURREXT FROM 30/06/2018 TO 30/11/2018

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ANDERSON

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MR STEVEN LINLEY RICHIE

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MS SHANTHILATA SURYADEVARA

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR LUKE JANSSEN

View Document

26/09/1726 September 2017 SECRETARY APPOINTED MR STEVEN LINLEY RICHIE

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

21/07/1721 July 2017 CESSATION OF TIGERSPIKE PTY. LTD. AS A PSC

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIGERSPIKE PTY. LTD.

View Document

11/05/1711 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, SECRETARY CAMERON FRANKS

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR CAMERON FRANKS

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR DOUGLAS FRANK ANDERSON

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE WILLEM JANSSEN / 01/07/2016

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

26/11/1526 November 2015 SECRETARY APPOINTED MR CAMERON FRANKS

View Document

02/10/152 October 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

18/06/1518 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 3RD FLOOR 18 BUCKINGHAM GATE LONDON SW1E 6LB

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS NEWMAN

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MR CAMERON FRANKS

View Document

14/08/1414 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

18/02/1418 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

22/07/1322 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

19/07/1319 July 2013 15/09/11 STATEMENT OF CAPITAL GBP 224019

View Document

05/03/135 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

08/08/128 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/08/1122 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

03/08/113 August 2011 30/06/11 STATEMENT OF CAPITAL GBP 61000

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, SECRETARY ANJA JANSSEN

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR NICHOLAS ANTHONY NEWMAN

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 4TH FLOOR 18 BUCKINGHAM GATE LONDON SW1E 6LB

View Document

15/08/1015 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ANJA JANSSEN / 18/07/2010

View Document

15/08/1015 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

15/08/1015 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKE WILLEM JANSSEN / 18/07/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/05/097 May 2009 PREVSHO FROM 31/07/2008 TO 30/06/2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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