Advanced company searchLink opens in new window

CATALYST CONSULTING LIMITED

Company number 03102831

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
14 Aug 2024 CS01 Confirmation statement made on 29 June 2024 with updates
13 Aug 2024 SH01 Statement of capital following an allotment of shares on 15 May 2024
  • GBP 1,932
12 Aug 2024 SH01 Statement of capital following an allotment of shares on 5 April 2024
  • GBP 1,812
09 Aug 2024 SH01 Statement of capital following an allotment of shares on 31 March 2024
  • GBP 1,762
25 Apr 2024 AP01 Appointment of Ms Melissa Jane Wright as a director on 1 April 2024
06 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
06 Jul 2023 TM01 Termination of appointment of Mark Andrew Jones as a director on 12 April 2023
29 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with updates
29 Jun 2023 PSC07 Cessation of James William Vincent Grant as a person with significant control on 27 March 2023
15 May 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 1,522
22 Apr 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Apr 2023 SH06 Cancellation of shares. Statement of capital on 27 March 2023
  • GBP 1,272.00
19 Apr 2023 SH03 Purchase of own shares.
05 Apr 2023 TM01 Termination of appointment of James William Vincent Grant as a director on 5 April 2023
27 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
29 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with updates
09 Jun 2022 TM01 Termination of appointment of Christopher David Merriman as a director on 31 May 2022
27 Apr 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
24 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2022 SH06 Cancellation of shares. Statement of capital on 15 March 2022
  • GBP 1,757
17 Mar 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Mar 2022 CC04 Statement of company's objects
10 Mar 2022 MA Memorandum and Articles of Association
05 Jul 2021 AA Total exemption full accounts made up to 31 March 2021