Advanced company searchLink opens in new window

CATHEXIS UK HOLDINGS LIMITED

Company number 09907825

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)
18 Dec 2024 CS01 Confirmation statement made on 8 December 2024 with no updates
01 Oct 2024 AD01 Registered office address changed from Aldgate House 33 Aldgate High Street London EC3N 1AG England to 1 Park Row Leeds LS1 5AB on 1 October 2024
31 Jul 2024 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 1 July 2024
18 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
28 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
30 Jun 2023 AD01 Registered office address changed from Aldgate House Aldgate High Street London EC3N 1AG England to Aldgate House 33 Aldgate High Street London EC3N 1AG on 30 June 2023
30 Jun 2023 AD01 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to Aldgate House Aldgate High Street London EC3N 1AG on 30 June 2023
28 Jun 2023 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 27 June 2023
23 Jan 2023 AA Group of companies' accounts made up to 31 December 2021
12 Jan 2023 CS01 Confirmation statement made on 8 December 2022 with no updates
07 Nov 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 7 November 2022
15 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with updates
07 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
12 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
11 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
13 Jul 2020 PSC01 Notification of William Bruce Harrison as a person with significant control on 13 July 2020
13 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 13 July 2020
09 Mar 2020 AP01 Appointment of Mr Joseph Samuel Rinando, Iii as a director on 17 February 2020
23 Jan 2020 TM01 Termination of appointment of Frances Mcleod Jandjel as a director on 20 December 2019
11 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with updates
29 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 08/12/2017
11 Sep 2019 MR01 Registration of charge 099078250001, created on 5 September 2019
15 Aug 2019 AA Group of companies' accounts made up to 31 December 2018
18 Apr 2019 AP04 Appointment of Vistra Cosec Limited as a secretary on 9 April 2019
04 Jan 2019 SH01 Statement of capital following an allotment of shares on 14 December 2018
  • GBP 2,100.00