- Company Overview for CONCENTRIX CATALYST LTD (06316046)
- Filing history for CONCENTRIX CATALYST LTD (06316046)
- People for CONCENTRIX CATALYST LTD (06316046)
- More for CONCENTRIX CATALYST LTD (06316046)
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) |
---|---|---|---|
30 Nov 2024 | MA | Memorandum and Articles of Association | |
30 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2024 | AA | Full accounts made up to 30 November 2023 | |
22 Jul 2024 | CS01 | Confirmation statement made on 8 July 2024 with no updates | |
22 Apr 2024 | AD01 | 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 22 April 2024 | |
07 Sep 2023 | AA | Full accounts made up to 30 November 2022 | |
11 Aug 2023 | PSC05 | Change of details for Tigerspike Pty Ltd as a person with significant control on 16 June 2022 | |
11 Aug 2023 | CS01 | Confirmation statement made on 8 July 2023 with updates | |
16 Aug 2022 | AA | Full accounts made up to 30 November 2021 | |
26 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
27 Apr 2022 | CERTNM |
Company name changed tigerspike LTD\certificate issued on 27/04/22
|
|
02 Dec 2021 | AA | Full accounts made up to 30 November 2020 | |
18 Nov 2021 | AP03 | Appointment of Jane Catherine Fogarty as a secretary on 12 November 2021 | |
18 Nov 2021 | AP01 | Appointment of Andrew Albert Farwig as a director on 12 November 2021 | |
18 Nov 2021 | AP01 | Appointment of Jane Catherine Fogarty as a director on 12 November 2021 | |
18 Nov 2021 | TM01 | Termination of appointment of Andre Scott Valentine as a director on 12 November 2021 | |
18 Nov 2021 | TM01 | Termination of appointment of Steven Linley Richie as a director on 12 November 2021 | |
18 Nov 2021 | TM02 | Termination of appointment of Steven Linley Richie as a secretary on 12 November 2021 | |
20 Jul 2021 | AUD | Auditor's resignation | |
10 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
29 Apr 2021 | AA | Full accounts made up to 30 November 2019 | |
14 Aug 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
21 Oct 2019 | AA | Full accounts made up to 30 November 2018 | |
08 Aug 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
19 Jul 2019 | AD01 | Registered office address changed from Tower 42 Old Broad Street London EC2N 1HQ England to Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ on 19 July 2019 |