CAREER KATALYST LTD
Status | ACTIVE |
Company No. | 10482334 |
Category | Private Limited Company |
Incorporated | 16 Nov 2016 |
Age | 7 years, 6 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
CAREER KATALYST LTD is an active private limited company with number 10482334. It was incorporated 7 years, 6 months, 13 days ago, on 16 November 2016. The company address is C/O Stanford Resourcing Ltd C/O Stanford Resourcing Ltd, London, EC2M 7PY, England.
Company Fillings
Change registered office address company with date old address new address
Date: 28 May 2024
Action Date: 28 May 2024
Category: Address
Type: AD01
Change date: 2024-05-28
Old address: White Collar Factory 1 Old Street Yard London EC1Y 8AF England
New address: C/O Stanford Resourcing Ltd 50 Liverpool Street London EC2M 7PY
Documents
Cessation of a person with significant control
Date: 12 Feb 2024
Action Date: 26 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jack Nugent Holliday
Cessation date: 2024-01-26
Documents
Termination director company with name termination date
Date: 12 Feb 2024
Action Date: 26 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-26
Officer name: Jack Nugent Holliday
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 14 Jun 2023
Action Date: 29 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-29
Documents
Termination director company with name termination date
Date: 16 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-31
Officer name: Linda Birch
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 09 Jun 2022
Action Date: 29 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-29
Documents
Certificate change of name company
Date: 05 May 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed katalyst holdings LIMITED\certificate issued on 05/05/22
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Resolution
Date: 21 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 19 Oct 2021
Action Date: 07 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jack Nugent Holliday
Notification date: 2021-05-07
Documents
Notification of a person with significant control
Date: 19 Oct 2021
Action Date: 07 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-05-07
Psc name: David Mark Gibbard-Jones
Documents
Cessation of a person with significant control
Date: 05 Oct 2021
Action Date: 07 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stanford Resourcing Ltd
Cessation date: 2021-05-07
Documents
Resolution
Date: 14 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 12 Aug 2021
Action Date: 07 May 2021
Category: Capital
Type: SH02
Date: 2021-05-07
Documents
Confirmation statement with updates
Date: 11 Jun 2021
Action Date: 29 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-29
Documents
Change registered office address company with date old address new address
Date: 05 May 2021
Action Date: 05 May 2021
Category: Address
Type: AD01
New address: White Collar Factory 1 Old Street Yard London EC1Y 8AF
Change date: 2021-05-05
Old address: 19 - 21 Great Tower Street London EC3R 5AR England
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 24 Jun 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Notification of a person with significant control
Date: 29 May 2019
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-01-01
Psc name: Stanford Resourcing Ltd
Documents
Cessation of a person with significant control
Date: 29 May 2019
Action Date: 31 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-31
Psc name: Linda Birch
Documents
Accounts with accounts type dormant
Date: 02 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 07 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Appoint person director company with name date
Date: 25 May 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-01
Officer name: Mr David Mark Gibbard-Jones
Documents
Appoint person director company with name date
Date: 25 May 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jack Nugent Holliday
Appointment date: 2018-01-01
Documents
Change account reference date company current extended
Date: 14 May 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-11-30
New date: 2018-12-31
Documents
Resolution
Date: 04 Apr 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2018
Action Date: 02 Apr 2018
Category: Address
Type: AD01
Old address: 9 Arlington Court Arlington Road St Margarets Middx TW1 2AU United Kingdom
Change date: 2018-04-02
New address: 19 - 21 Great Tower Street London EC3R 5AR
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 15 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-15
Documents
Some Companies
ALPHA PLUS WINDOWS & CONSERVATORIES LIMITED
28 HIGH STREET,NAIRNSHIRE,IV12 4AU
Number: | SC206507 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 8 NORTH COMMON ROAD,LONDON,W5 2QB
Number: | 11668337 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 SOUTHWICK STREET,LONDON,W2 1JQ
Number: | 11585374 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARDIFF THIRD SECTOR COUNCIL (C3SC)
BALTIC HOUSE MOUNT STUART SQUARE,CARDIFF,CF10 5FH
Number: | 03336421 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
153 BOOTHS FARM ROAD BOOTHS FARM ROAD,BIRMINGHAM,B42 2NY
Number: | 11136209 |
Status: | ACTIVE |
Category: | Private Limited Company |
S.C.A. - SHIPPING CONSULTANTS ASSOCIATED LTD.
25 MILITARY ROAD,CHATHAM,ME4 4JG
Number: | 04100501 |
Status: | ACTIVE |
Category: | Private Limited Company |