- Company Overview for CATALYST GLOBAL LIMITED (10738663)
- Filing history for CATALYST GLOBAL LIMITED (10738663)
- People for CATALYST GLOBAL LIMITED (10738663)
- Charges for CATALYST GLOBAL LIMITED (10738663)
- Insolvency for CATALYST GLOBAL LIMITED (10738663)
- More for CATALYST GLOBAL LIMITED (10738663)
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
|
|
20 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 20 August 2018
|
|
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
Statement of capital on 2017-04-25
|