- Company Overview for CATHEXIS UK HOLDINGS III LIMITED (12292073)
- Filing history for CATHEXIS UK HOLDINGS III LIMITED (12292073)
- People for CATHEXIS UK HOLDINGS III LIMITED (12292073)
- More for CATHEXIS UK HOLDINGS III LIMITED (12292073)
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
Statement of capital on 2019-10-31
|