About

Registered Number: 07858016
Date of Incorporation: 23/11/2011 (13 years and 4 months ago)
Company Status: Active
Registered Address: Acre House, 11/15 William Road, London, NW1 3ER

 

Having been setup in 2011, Urban Catalyst Ltd have registered office in London, it's status in the Companies House registry is set to "Active". The organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 30 April 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 28 November 2019
CH01 - Change of particulars for director 04 February 2019
CH01 - Change of particulars for director 04 February 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 06 December 2018
CH01 - Change of particulars for director 23 November 2018
CH01 - Change of particulars for director 22 November 2018
PSC04 - N/A 22 November 2018
PSC04 - N/A 22 November 2018
AP01 - Appointment of director 09 November 2018
AP01 - Appointment of director 09 November 2018
AA01 - Change of accounting reference date 29 May 2018
SH03 - Return of purchase of own shares 07 March 2018
RESOLUTIONS - N/A 14 February 2018
RESOLUTIONS - N/A 14 February 2018
SH06 - Notice of cancellation of shares 14 February 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 February 2018
SH19 - Statement of capital 14 February 2018
CAP-SS - N/A 14 February 2018
TM01 - Termination of appointment of director 08 February 2018
AA - Annual Accounts 02 January 2018
CH01 - Change of particulars for director 06 December 2017
CS01 - N/A 05 December 2017
AA01 - Change of accounting reference date 25 September 2017
RESOLUTIONS - N/A 17 February 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 February 2017
DISS40 - Notice of striking-off action discontinued 15 February 2017
GAZ1 - First notification of strike-off action in London Gazette 14 February 2017
CS01 - N/A 09 February 2017
AP01 - Appointment of director 08 February 2017
AA - Annual Accounts 16 August 2016
CH01 - Change of particulars for director 09 August 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 30 September 2015
CH01 - Change of particulars for director 30 July 2015
CH01 - Change of particulars for director 21 July 2015
AR01 - Annual Return 09 December 2014
RESOLUTIONS - N/A 11 September 2014
SH01 - Return of Allotment of shares 30 June 2014
AP01 - Appointment of director 30 June 2014
AP01 - Appointment of director 30 June 2014
SH01 - Return of Allotment of shares 30 June 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 15 January 2013
CH01 - Change of particulars for director 11 January 2013
CH01 - Change of particulars for director 29 October 2012
CH01 - Change of particulars for director 14 August 2012
AP01 - Appointment of director 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
AA01 - Change of accounting reference date 17 January 2012
NEWINC - New incorporation documents 23 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.