- Company Overview for CATALYST DEBTCO LIMITED (11899947)
- Filing history for CATALYST DEBTCO LIMITED (11899947)
- People for CATALYST DEBTCO LIMITED (11899947)
- Charges for CATALYST DEBTCO LIMITED (11899947)
- More for CATALYST DEBTCO LIMITED (11899947)
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
|
|
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
|