Advanced company searchLink opens in new window

CATALYST IT EUROPE LIMITED

Company number 06723798

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)
01 Apr 2021 CH01 Director's details changed for Mr Gavin Millar Thompson on 17 March 2021
01 Apr 2021 CH01 Director's details changed for Mr Jacques Labuschagne on 17 March 2021
01 Apr 2021 CH01 Director's details changed for Mr Jolyon Daniel Murison on 17 March 2021
01 Apr 2021 CH01 Director's details changed for Mr Godfrey Leo Fernandez on 17 March 2021
01 Apr 2021 CH01 Director's details changed for Mr Donald William Bain Christie on 17 March 2021
01 Apr 2021 CH01 Director's details changed for Mr Michael Anthony O'connor on 17 March 2021
01 Apr 2021 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 1 April 2021
22 Oct 2020 PSC02 Notification of Catalyst It Limited as a person with significant control on 6 April 2016
22 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 22 October 2020
21 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
03 Jul 2020 AP01 Appointment of Mr Jolyon Daniel Murison as a director on 1 May 2020
08 Jun 2020 AA Accounts for a small company made up to 30 March 2019
20 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
22 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with updates
08 Jan 2019 AA Accounts for a small company made up to 31 March 2018
15 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
17 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with updates
20 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
28 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
22 Jul 2016 AP01 Appointment of Mr Jacques Labuschagne as a director on 1 July 2016
22 Jul 2016 CH01 Director's details changed
21 Jul 2016 TM01 Termination of appointment of Paul Andrew Stevens as a director on 1 July 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1