Persons with significant control. Change date: 2024-03-25. Psc name: Catalyst Msdl Limited. |
2024-03-28 |
View Report |
Persons with significant control. Psc name: Catalyst Msdl Limited. Change date: 2024-03-25. |
2024-03-27 |
View Report |
Address. Old address: 33 Cavendish Square London W1G 0PW United Kingdom. Change date: 2024-03-22. New address: 30-31 Cowcross Street London EC1M 6DQ. |
2024-03-22 |
View Report |
Accounts. Accounts type total exemption full. |
2023-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-14 |
View Report |
Accounts. Accounts type total exemption full. |
2023-03-02 |
View Report |
Officers. Termination date: 2023-02-03. Officer name: Fabrice Tillette De Clermont Tonnerre. |
2023-02-06 |
View Report |
Officers. Officer name: Fabrice Tillette De Clermont Tonnerre. Appointment date: 2022-12-16. |
2022-12-20 |
View Report |
Officers. Officer name: Alan Dawson. Termination date: 2022-12-16. |
2022-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-30 |
View Report |
Officers. Officer name: Alan Dawson. Appointment date: 2021-10-01. |
2021-10-12 |
View Report |
Officers. Officer name: Robert Skelston. Termination date: 2021-09-30. |
2021-09-30 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-20 |
View Report |
Accounts. Accounts type micro entity. |
2021-02-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-15 |
View Report |
Accounts. Accounts type total exemption full. |
2020-03-02 |
View Report |
Gazette. Gazette filings brought up to date. |
2020-01-28 |
View Report |
Gazette. Gazette notice compulsory. |
2019-12-03 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-21 |
View Report |
Accounts. Change account reference date company current shortened. |
2018-11-29 |
View Report |
Persons with significant control. Notification date: 2018-05-25. Psc name: Sir Robert Mcalpine Enterprises Limited. |
2018-10-18 |
View Report |
Persons with significant control. Notification date: 2018-05-25. Psc name: Catalyst Msdl Limited. |
2018-10-18 |
View Report |
Persons with significant control. Withdrawal date: 2018-10-18. |
2018-10-18 |
View Report |
Officers. Officer name: Mr Robert John William Wotherspoon. Appointment date: 2018-05-25. |
2018-06-19 |
View Report |
Officers. Appointment date: 2018-05-25. Officer name: Mr John Parnell. |
2018-06-18 |
View Report |
Officers. Appointment date: 2018-05-25. Officer name: Mr Robert Skelston. |
2018-06-18 |
View Report |
Officers. Officer name: Christakis Christofi. Termination date: 2018-05-25. |
2018-06-18 |
View Report |
Capital. Capital name of class of shares. |
2018-06-15 |
View Report |
Resolution. Description: Resolutions. |
2018-06-08 |
View Report |
Capital. Capital allotment shares. |
2018-05-31 |
View Report |
Incorporation. Capital: GBP 1 |
2018-05-11 |
View Report |