WE ARE CATALYST LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Current accounting period extended from 2025-09-30 to 2025-12-31 |
11/07/2511 July 2025 | Termination of appointment of Matthew Adam Gillon as a director on 2025-07-10 |
11/07/2511 July 2025 | Termination of appointment of Spencer Gale as a director on 2025-07-10 |
11/07/2511 July 2025 | Termination of appointment of James Farge as a director on 2025-07-10 |
11/07/2511 July 2025 | Termination of appointment of Anna Bennett as a director on 2025-07-10 |
11/07/2511 July 2025 | Cessation of Arlan Holdings Limited as a person with significant control on 2025-07-10 |
11/07/2511 July 2025 | Notification of Fhl Finance Limited as a person with significant control on 2025-07-10 |
11/07/2511 July 2025 | Cessation of Joanne Fairfax as a person with significant control on 2025-07-10 |
11/07/2511 July 2025 | Appointment of Mrs Nicola Ruth Townsend as a secretary on 2025-07-10 |
11/07/2511 July 2025 | Appointment of Mr Peter Simon Ball as a director on 2024-07-10 |
13/05/2513 May 2025 | Total exemption full accounts made up to 2024-09-30 |
25/02/2525 February 2025 | Appointment of Mr Spencer Gale as a director on 2025-02-25 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
26/09/2426 September 2024 | Change of details for Dr Joanne Fairfax as a person with significant control on 2024-09-18 |
10/07/2410 July 2024 | Total exemption full accounts made up to 2023-09-30 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
02/03/232 March 2023 | Satisfaction of charge 109180300002 in full |
01/11/221 November 2022 | Confirmation statement made on 2022-10-15 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
03/05/223 May 2022 | Appointment of Anna Bennett as a director on 2022-04-08 |
03/05/223 May 2022 | Appointment of James Farge as a director on 2022-04-08 |
03/05/223 May 2022 | Director's details changed for Mr Chris Fairfax on 2022-04-29 |
03/12/213 December 2021 | Notification of Joanne Fairfax as a person with significant control on 2021-04-28 |
03/12/213 December 2021 | Cessation of Chris Fairfax as a person with significant control on 2021-04-28 |
03/12/213 December 2021 | Confirmation statement made on 2021-10-15 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
28/05/2028 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
11/02/2011 February 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL MCGONIGLE |
27/01/2027 January 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRIS FAIRFAX / 24/01/2020 |
27/01/2027 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS FAIRFAX / 24/01/2020 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
09/05/199 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
22/02/1922 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 109180300002 |
10/01/1910 January 2019 | 11/12/18 STATEMENT OF CAPITAL GBP 4 |
24/10/1824 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109180300001 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES |
11/10/1811 October 2018 | COMPANY NAME CHANGED CATALYST BRIDGING CB LIMITED CERTIFICATE ISSUED ON 11/10/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES |
30/04/1830 April 2018 | CURREXT FROM 31/08/2018 TO 30/09/2018 |
27/10/1727 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 109180300001 |
16/08/1716 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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