Advanced company searchLink opens in new window

CATHEXIS UK HOLDINGS III LIMITED

Company number 12292073

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)
30 Oct 2024 CS01 Confirmation statement made on 30 October 2024 with no updates
01 Oct 2024 AD01 Registered office address changed from Aldgate House 33 Aldgate High Street London EC3N 1AG England to 1 Park Row Leeds LS1 5AB on 1 October 2024
16 Sep 2024 AA Micro company accounts made up to 31 December 2023
31 Jul 2024 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 1 July 2024
02 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
15 Sep 2023 AA Micro company accounts made up to 31 December 2022
06 Jul 2023 AA01 Previous accounting period extended from 31 October 2022 to 31 December 2022
30 Jun 2023 AA01 Current accounting period extended from 31 October 2023 to 31 December 2023
30 Jun 2023 AD01 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to Aldgate House 33 Aldgate High Street London EC3N 1AG on 30 June 2023
28 Jun 2023 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 27 June 2023
07 Nov 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 7 November 2022
02 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
12 Aug 2022 AA Accounts for a dormant company made up to 31 October 2021
02 Dec 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
02 Aug 2021 AA Accounts for a dormant company made up to 31 October 2020
31 Oct 2020 CS01 Confirmation statement made on 31 October 2020 with updates
24 Jul 2020 AP04 Appointment of Vistra Cosec Limited as a secretary on 20 July 2020
20 Jul 2020 AP01 Appointment of Mr Joseph Samuel Rinando, Iii as a director on 17 February 2020
14 Jul 2020 PSC07 Cessation of Cathexis Holdings, Lp as a person with significant control on 13 July 2020
13 Jul 2020 PSC01 Notification of William Bruce Harrison as a person with significant control on 13 July 2020
09 Jul 2020 TM01 Termination of appointment of Frances Mcleod Jandjel as a director on 20 December 2019
31 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-10-31
  • GBP 1