- Company Overview for CATALYST IT EUROPE LIMITED (06723798)
- Filing history for CATALYST IT EUROPE LIMITED (06723798)
- People for CATALYST IT EUROPE LIMITED (06723798)
- More for CATALYST IT EUROPE LIMITED (06723798)
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
|