- Company Overview for CATALYSTPAY LIMITED (NI664786)
- Filing history for CATALYSTPAY LIMITED (NI664786)
- People for CATALYSTPAY LIMITED (NI664786)
- More for CATALYSTPAY LIMITED (NI664786)
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) |
---|---|---|---|
14 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with no updates | |
21 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with updates | |
04 Oct 2023 | MA | Memorandum and Articles of Association | |
29 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2023 | PSC01 | Notification of Stefan Zisov as a person with significant control on 21 September 2023 | |
26 Sep 2023 | PSC04 | Change of details for Mr Kevin Hart as a person with significant control on 21 September 2023 | |
26 Sep 2023 | PSC04 | Change of details for Mr Kevin Hart as a person with significant control on 21 September 2023 | |
26 Sep 2023 | CH01 | Director's details changed for Mr Kevin Hart on 26 September 2023 | |
26 Sep 2023 | AP01 | Appointment of Stefan Zisov as a director on 21 September 2023 | |
26 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 21 September 2023
|
|
23 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Mar 2023 | AD01 | Registered office address changed from Office 11B 56 University Street Belfast BT7 1HB United Kingdom to Office 525, Scottish Provident Building Donegall Square West Belfast BT1 6JH on 14 March 2023 | |
06 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
28 Sep 2022 | AA01 | Current accounting period extended from 31 October 2022 to 31 December 2022 | |
01 Sep 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
01 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
28 Apr 2021 | TM02 | Termination of appointment of Vistra Cosec Limited as a secretary on 28 April 2021 | |
28 Apr 2021 | AD01 | Registered office address changed from 6B Upper Water Street Newry Co. Down BT34 1DJ Northern Ireland to Office 11B 56 University Street Belfast BT7 1HB on 28 April 2021 | |
21 Dec 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
10 Jul 2020 | PSC04 | Change of details for Mr Kevin Hart as a person with significant control on 9 July 2020 | |
10 Jul 2020 | CH01 | Director's details changed for Mr Kevin Hart on 9 July 2020 | |
27 Dec 2019 | AD01 | Registered office address changed from 138 University Street Belfast BT7 1HJ United Kingdom to 6B Upper Water Street Newry Co. Down BT34 1DJ on 27 December 2019 |