Advanced company searchLink opens in new window

KATALYST COMMUNICATIONS LTD

Company number 04693984

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)
21 Aug 2024 AD01 Registered office address changed from Unit 11 Holts Court Threshers Bush Harlow Essex CM17 0NS United Kingdom to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 21 August 2024
21 Aug 2024 LIQ01 Declaration of solvency
21 Aug 2024 600 Appointment of a voluntary liquidator
21 Aug 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-08-14
28 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with updates
28 Mar 2024 PSC04 Change of details for Mr Andrew Wheeler as a person with significant control on 1 February 2024
28 Mar 2024 CH01 Director's details changed for Mr Andrew Wheeler on 1 February 2024
02 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
02 Oct 2023 AA01 Previous accounting period shortened from 29 March 2023 to 31 December 2022
12 Jun 2023 AD01 Registered office address changed from 18 Soho Square Soho Square London W1D 3QL England to Unit 11 Holts Court Threshers Bush Harlow Essex CM17 0NS on 12 June 2023
10 May 2023 CS01 Confirmation statement made on 3 March 2023 with updates
06 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
04 May 2022 CH01 Director's details changed for Mr Andrew Wheeler on 1 May 2022
07 Apr 2022 PSC07 Cessation of Rupert John Graves as a person with significant control on 7 April 2022
07 Apr 2022 TM01 Termination of appointment of Rupert John Graves as a director on 7 April 2022
28 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
30 Dec 2021 PSC01 Notification of Rupert John Graves as a person with significant control on 1 July 2020
24 Dec 2021 PSC04 Change of details for Mr Andrew Wheeler as a person with significant control on 19 February 2021
12 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
18 May 2021 AD01 Registered office address changed from 9 Stratfield Park Stratfield Park Elettra Avenue Waterlooville Hampshire PO7 7XN to 18 Soho Square Soho Square London W1D 3QL on 18 May 2021
16 Apr 2021 PSC07 Cessation of Joanne Wheeler as a person with significant control on 1 April 2020
14 Apr 2021 CS01 Confirmation statement made on 3 March 2021 with updates
17 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
03 Aug 2020 AP01 Appointment of Mr Rupert John Graves as a director on 1 July 2020
17 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates