About

Registered Number: 08927909
Date of Incorporation: 07/03/2014 (10 years and 1 month ago)
Company Status: Active
Registered Address: Suite 45 Golders Green Road, London, NW11 8LN,

 

The Business Catalyst Ltd was founded on 07 March 2014, it's status is listed as "Active". Rooney, Stephen Michael, Black, Andrew Steven, Black, Andrew are listed as the directors of the business. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROONEY, Stephen Michael 11 July 2018 - 1
BLACK, Andrew Steven 08 March 2016 01 August 2019 1
BLACK, Andrew 07 March 2014 10 July 2015 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
PSC04 - N/A 18 September 2020
RESOLUTIONS - N/A 03 April 2020
CH01 - Change of particulars for director 13 November 2019
CH01 - Change of particulars for director 13 November 2019
AD01 - Change of registered office address 13 November 2019
PSC04 - N/A 09 November 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 06 September 2019
CS01 - N/A 19 August 2019
AAMD - Amended Accounts 14 August 2019
TM01 - Termination of appointment of director 11 August 2019
PSC04 - N/A 09 April 2019
PSC07 - N/A 04 April 2019
AA - Annual Accounts 23 December 2018
AA01 - Change of accounting reference date 28 September 2018
CS01 - N/A 11 July 2018
AP01 - Appointment of director 11 July 2018
DISS40 - Notice of striking-off action discontinued 30 May 2018
GAZ1 - First notification of strike-off action in London Gazette 29 May 2018
CS01 - N/A 23 May 2018
AA01 - Change of accounting reference date 27 March 2018
PSC04 - N/A 23 March 2018
CH01 - Change of particulars for director 22 March 2018
CH01 - Change of particulars for director 22 March 2018
PSC04 - N/A 22 March 2018
AA - Annual Accounts 29 January 2018
DISS40 - Notice of striking-off action discontinued 03 June 2017
AD01 - Change of registered office address 02 June 2017
AP01 - Appointment of director 02 June 2017
CS01 - N/A 02 June 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
AA - Annual Accounts 16 February 2017
AA01 - Change of accounting reference date 31 December 2016
AD01 - Change of registered office address 08 August 2016
AR01 - Annual Return 17 March 2016
AP01 - Appointment of director 12 October 2015
TM01 - Termination of appointment of director 12 October 2015
AA - Annual Accounts 07 August 2015
AR01 - Annual Return 01 May 2015
TM01 - Termination of appointment of director 23 May 2014
NEWINC - New incorporation documents 07 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.