CATALYST EXECUTIVE SEARCH LIMITED
Status | ACTIVE |
Company No. | 07090319 |
Category | Private Limited Company |
Incorporated | 28 Nov 2009 |
Age | 14 years, 5 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
CATALYST EXECUTIVE SEARCH LIMITED is an active private limited company with number 07090319. It was incorporated 14 years, 5 months, 9 days ago, on 28 November 2009. The company address is 76 Wolsey Road, East Molesey, KT8 9EW, Surrey.
Company Fillings
Second filing of confirmation statement with made up date
Date: 27 Feb 2024
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2024-02-14
Documents
Confirmation statement
Date: 14 Feb 2024
Action Date: 14 Feb 2024
Category: Confirmation-statement
Type: CS01
Original description: 14/02/24 Statement of Capital gbp 100
Documents
Confirmation statement with no updates
Date: 19 Sep 2023
Action Date: 15 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-15
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 15 Sep 2022
Action Date: 15 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-15
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 15 Sep 2021
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-15
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type unaudited abridged
Date: 08 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 05 Dec 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type unaudited abridged
Date: 11 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 31 May 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 31 May 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Change person director company with change date
Date: 30 Nov 2012
Action Date: 28 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-28
Officer name: Edward John Hoad
Documents
Change person director company with change date
Date: 30 Nov 2012
Action Date: 28 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Heidi Suzanne Hoad
Change date: 2012-11-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2012
Action Date: 28 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-28
Documents
Change person director company with change date
Date: 30 Nov 2012
Action Date: 27 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-27
Officer name: Edward John Hoad
Documents
Change person director company with change date
Date: 30 Nov 2012
Action Date: 27 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-27
Officer name: Mrs Heidi Suzanne Hoad
Documents
Move registers to registered office company
Date: 29 Nov 2012
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change registered office address company with date old address
Date: 13 Jun 2012
Action Date: 13 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-13
Old address: Qu2 15 Queen Square Leeds West Yorkshire LS2 8AJ
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 28 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-28
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Appoint person director company with name
Date: 17 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Heidi Suzanne Hoad
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2010
Action Date: 28 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-28
Documents
Move registers to sail company
Date: 01 Dec 2010
Category: Address
Type: AD03
Documents
Appoint person director company with name
Date: 19 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Edward John Hoad
Documents
Change account reference date company current extended
Date: 13 Apr 2010
Action Date: 30 Apr 2011
Category: Accounts
Type: AA01
Made up date: 2010-11-30
New date: 2011-04-30
Documents
Change registered office address company with date old address
Date: 13 Apr 2010
Action Date: 13 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-13
Old address: 76 Wolsey Road East Molesey Surrey KT8 9EW
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10947254 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRONTIER WORKS, UNIT 27 D, KING EDWARD ROAD,DONCASTER,DN8 4HU
Number: | 11870853 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARGYLE HOUSE 3RD FLOOR NORTHSIDE,NORTHWOOD HILLS,HA6 1NW
Number: | 04307642 |
Status: | ACTIVE |
Category: | Private Limited Company |
GC PRO ENGINEERING CONSULTANCY MANAGEMENT LTD
17 GREEN LANES,LONDON,N16 9BS
Number: | 11717142 |
Status: | ACTIVE |
Category: | Private Limited Company |
PJR PROPERTIES (MIDLANDS) LIMITED
SUITE 2 ROSEHILL,LEICESTER,LE8 4DY
Number: | 05084199 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1186,GLASGOW,G2 1QX
Number: | SL018549 |
Status: | ACTIVE |
Category: | Limited Partnership |