CATALYST CITYGATE LLP
Status | ACTIVE |
Company No. | OC387410 |
Category | Limited Liability Partnership |
Incorporated | 21 Aug 2013 |
Age | 10 years, 9 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
CATALYST CITYGATE LLP is an active limited liability partnership with number OC387410. It was incorporated 10 years, 9 months, 15 days ago, on 21 August 2013. The company address is 30-31 Cowcross Street, London, EC1M 6DQ, England.
Company Fillings
Change person member limited liability partnership with name change date
Date: 28 Mar 2024
Action Date: 25 Mar 2024
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2024-03-25
Officer name: Mr. Christakis Christofi
Documents
Change registered office address limited liability partnership with date old address new address
Date: 22 Mar 2024
Action Date: 22 Mar 2024
Category: Address
Type: LLAD01
Change date: 2024-03-22
New address: 30-31 Cowcross Street London EC1M 6DQ
Old address: 8th Floor 33 Cavendish Square London W1G 0PW England
Documents
Confirmation statement with no updates
Date: 13 Sep 2023
Action Date: 21 Aug 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-08-21
Documents
Notification of a person with significant control limited liability partnership
Date: 13 Sep 2023
Action Date: 16 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Fabrice Tillette De Clermont-Tonnerre
Notification date: 2022-12-16
Documents
Notification of a person with significant control limited liability partnership
Date: 13 Sep 2023
Action Date: 16 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2022-12-16
Psc name: Christakis Christofi
Documents
Withdrawal of a person with significant control statement limited liability partnership
Date: 13 Sep 2023
Action Date: 13 Sep 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC09
Withdrawal date: 2023-09-13
Documents
Change registered office address limited liability partnership with date old address new address
Date: 25 Aug 2023
Action Date: 25 Aug 2023
Category: Address
Type: LLAD01
New address: 8th Floor 33 Cavendish Square London W1G 0PW
Old address: 18th Floor 33 Cavendish Square London W1G 0PW
Change date: 2023-08-25
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 20 Dec 2022
Action Date: 16 Dec 2022
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Fabrice Tillette De Clermont Tonnerre
Appointment date: 2022-12-16
Documents
Termination member limited liability partnership with name termination date
Date: 19 Dec 2022
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2022-11-30
Officer name: Murray Jonathan Martin Petit
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2022
Action Date: 21 Aug 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-08-21
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2021
Action Date: 21 Aug 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-08-21
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 21 Aug 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-08-21
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-08-21
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person member limited liability partnership with name change date
Date: 14 Dec 2018
Action Date: 20 Nov 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Murray Jonathan Martin Petit
Change date: 2016-11-20
Documents
Change person member limited liability partnership with name change date
Date: 04 Dec 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr. Christakis Christofi
Change date: 2018-09-01
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-08-21
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-08-21
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-08-21
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 11 Sep 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-08-21
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 27 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: LLAA01
Made up date: 2014-08-31
New date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 06 Oct 2014
Action Date: 21 Aug 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-08-21
Documents
Incorporation limited liability partnership
Date: 21 Aug 2013
Category: Incorporation
Type: LLIN01
Documents
Some Companies
168 MANOR WAY,MITCHAM,CR4 1EL
Number: | 09949507 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11141178 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11886382 |
Status: | ACTIVE |
Category: | Private Limited Company |
242 QUEENS PARK ROAD,EAST SUSSEX,BN2 9ZB
Number: | 01066683 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEITH JONES BUILDING SERVICES LIMITED
177 EASTWAY,MERSEYSIDE,L31 6AZ
Number: | 04184211 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGSIDE 9 CHURCH ROAD,WORKINGTON,CA14 5QP
Number: | 11842788 |
Status: | ACTIVE |
Category: | Private Limited Company |