Advanced company searchLink opens in new window

CATALYST DEBTCO LIMITED

Company number 11899947

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)
17 Dec 2021 AD01 Registered office address changed from 111 Old Broad Street London EC2N 1AP United Kingdom to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 17 December 2021
17 Dec 2021 AA01 Current accounting period extended from 31 December 2021 to 30 June 2022
17 Dec 2021 AP01 Appointment of Antonio Debiase as a director on 3 December 2021
17 Dec 2021 AP01 Appointment of Mark Neil Grocott as a director on 3 December 2021
29 Nov 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
29 Nov 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
29 Nov 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
29 Nov 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
24 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
15 Mar 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
15 Mar 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
21 Feb 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
10 Nov 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
01 Oct 2020 MR01 Registration of charge 118999470005, created on 29 September 2020
14 May 2020 PSC02 Notification of Catalyst Holdco Limited as a person with significant control on 22 March 2019
14 May 2020 PSC07 Cessation of Catalyst Bidco Limited as a person with significant control on 22 March 2019
06 Apr 2020 CS01 21/03/20 Statement of Capital gbp 3016001
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 10/08/2023
22 Nov 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
24 Oct 2019 AP01 Appointment of Mr Richard Nathan Cowen as a director on 2 October 2019
24 Oct 2019 AP01 Appointment of Mr Craig Lance Sher as a director on 2 October 2019
23 Oct 2019 TM01 Termination of appointment of Anthony Christopher John Solway as a director on 2 October 2019
23 Oct 2019 TM01 Termination of appointment of Andrew John Middleton as a director on 2 October 2019
23 Oct 2019 TM01 Termination of appointment of Didier Joseph Andre Faure as a director on 2 October 2019
20 May 2019 MR01 Registration of charge 118999470004, created on 13 May 2019
11 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 3,016,001