CAREER KATALYST LTD

C/O Stanford Resourcing Ltd C/O Stanford Resourcing Ltd, London, EC2M 7PY, England
StatusACTIVE
Company No.10482334
CategoryPrivate Limited Company
Incorporated16 Nov 2016
Age7 years, 6 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 21 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 14 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Aug 2021

Action Date: 07 May 2021

Category: Capital

Type: SH02

Date: 2021-05-07

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 04 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA PLUS WINDOWS & CONSERVATORIES LIMITED

28 HIGH STREET,NAIRNSHIRE,IV12 4AU

Number:SC206507
Status:ACTIVE
Category:Private Limited Company

ARCON LTD

7 8 NORTH COMMON ROAD,LONDON,W5 2QB

Number:11668337
Status:ACTIVE
Category:Private Limited Company

AXIUS PARTNERS LTD

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)

CRYOPLEX LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source