- Company Overview for CATALYST ADVISORS EUROPE LIMITED (08910840)
- Filing history for CATALYST ADVISORS EUROPE LIMITED (08910840)
- People for CATALYST ADVISORS EUROPE LIMITED (08910840)
- More for CATALYST ADVISORS EUROPE LIMITED (08910840)
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) |
---|---|---|---|
25 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
07 Mar 2024 | CS01 | Confirmation statement made on 25 February 2024 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
16 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Mar 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 May 2021 | PSC08 | Notification of a person with significant control statement | |
26 May 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
26 May 2021 | PSC07 | Cessation of John Archer as a person with significant control on 25 February 2021 | |
26 May 2021 | PSC07 | Cessation of Catalyst Advisors L.P. as a person with significant control on 25 February 2021 | |
02 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Aug 2020 | AD01 | Registered office address changed from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 6 August 2020 | |
05 Aug 2020 | TM02 | Termination of appointment of Vistra Company Secretaries Limited as a secretary on 13 July 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
31 Oct 2019 | TM01 | Termination of appointment of Simon Ashley James Bartholomew as a director on 21 October 2019 | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 25 February 2019 with updates | |
04 Mar 2019 | PSC04 | Change of details for Mr John Archer as a person with significant control on 6 April 2016 | |
04 Mar 2019 | PSC04 | Change of details for Mr John Archer as a person with significant control on 6 April 2016 | |
28 Feb 2019 | CH01 | Director's details changed for Mr John Archer on 26 May 2017 | |
27 Feb 2019 | CH01 | Director's details changed for Dr Simon Ashley James Bartholomew on 26 February 2019 |