- Company Overview for CATALYST CONSULTING PARTNERS LTD (11141269)
- Filing history for CATALYST CONSULTING PARTNERS LTD (11141269)
- People for CATALYST CONSULTING PARTNERS LTD (11141269)
- More for CATALYST CONSULTING PARTNERS LTD (11141269)
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) |
---|---|---|---|
22 Jan 2025 | CS01 | Confirmation statement made on 8 January 2025 with no updates | |
27 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
03 Feb 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
17 May 2023 | AA | Micro company accounts made up to 31 May 2022 | |
08 May 2023 | PSC04 | Change of details for Simon Daniel Hudson as a person with significant control on 25 April 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 8 January 2023 with no updates | |
14 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
20 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
18 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
28 Feb 2021 | PSC01 | Notification of Katharine Ann Crossland Hudson as a person with significant control on 26 February 2021 | |
28 Feb 2021 | CS01 | Confirmation statement made on 8 January 2021 with updates | |
19 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
07 Oct 2019 | AA | Micro company accounts made up to 31 May 2019 | |
14 Apr 2019 | AA01 | Current accounting period extended from 31 January 2019 to 31 May 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
07 Jan 2019 | PSC04 | Change of details for Simon Daniel Hudson as a person with significant control on 6 January 2019 | |
06 Jan 2019 | PSC04 | Change of details for Mr Simon Daniel Hudson as a person with significant control on 6 January 2019 | |
06 Jan 2019 | CH01 | Director's details changed for Mr Simon Daniel Hudson on 6 January 2019 | |
06 Jan 2019 | CH01 | Director's details changed for Mr Simon Daniel Hudson on 6 January 2019 | |
06 Jan 2019 | AD01 | Registered office address changed from Thatchers Thatchers Chapel Row Reading RG76PB England to Thatchers Chapel Row Reading RG76PB on 6 January 2019 | |
02 Jan 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Thatchers Thatchers Chapel Row Reading RG76PB on 2 January 2019 | |
09 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-09
|