- Company Overview for CATHEXIS UK HOLDINGS LIMITED (09907825)
- Filing history for CATHEXIS UK HOLDINGS LIMITED (09907825)
- People for CATHEXIS UK HOLDINGS LIMITED (09907825)
- Charges for CATHEXIS UK HOLDINGS LIMITED (09907825)
- More for CATHEXIS UK HOLDINGS LIMITED (09907825)
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
|