Advanced company searchLink opens in new window

CATALYST GLOBAL LIMITED

Company number 10738663

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)
23 Nov 2018 AD01 Registered office address changed from Colwood House 158 Garth Road Morden SM4 4LU England to 1 Francis Grove Francis Grove Wimbledon London SW19 4DT on 23 November 2018
20 Aug 2018 SH01 Statement of capital following an allotment of shares on 20 August 2018
  • GBP 106.88
20 Aug 2018 SH01 Statement of capital following an allotment of shares on 20 August 2018
  • GBP 101.54
26 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with updates
23 Jul 2018 SH02 Sub-division of shares on 1 July 2018
10 Jul 2018 PSC04 Change of details for Mr George Gazzard as a person with significant control on 2 July 2018
10 Jul 2018 PSC04 Change of details for Mr Jack Prichard as a person with significant control on 2 July 2018
10 Jul 2018 CH01 Director's details changed for Mr Jack Prichard on 2 July 2018
10 Jul 2018 CH01 Director's details changed for Mr George Gazzard on 2 July 2018
10 Jul 2018 CH01 Director's details changed for Mr Liam Chennells on 2 July 2018
10 Jul 2018 CH01 Director's details changed for Mr Dan Bennett on 2 July 2018
30 Apr 2018 PSC01 Notification of Jack Prichard as a person with significant control on 25 April 2018
30 Apr 2018 PSC01 Notification of George Gazzard as a person with significant control on 25 April 2018
30 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 30 April 2018
30 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with updates
26 Feb 2018 AP01 Appointment of Mr Liam Chennells as a director on 24 February 2018
08 Sep 2017 TM01 Termination of appointment of Liam Chennells as a director on 8 September 2017
06 Sep 2017 AP01 Appointment of Mr Liam Chennells as a director on 25 April 2017
02 Sep 2017 AD01 Registered office address changed from Oakham House Farm Lane East Horsley Guildford Surrey KT24 5AB England to Colwood House 158 Garth Road Morden SM4 4LU on 2 September 2017
25 Apr 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-04-25
  • GBP 100