LONDON CACTUS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

10/05/2410 May 2024 Micro company accounts made up to 2023-11-30

View Document

09/05/249 May 2024 Appointment of Miss Zimini Ambang Fongho as a director on 2024-05-08

View Document

09/05/249 May 2024 Appointment of Miss Endah Michaela Kimberly Eyamo Tche as a director on 2024-05-08

View Document

08/05/248 May 2024 Appointment of Mr Ashley Tebi Fongh as a director on 2024-05-08

View Document

08/05/248 May 2024 Appointment of Mr Chi-Cho Anthony Fongho as a director on 2024-05-08

View Document

08/05/248 May 2024 Director's details changed for Mr Chi-Cho Anthony Fongho on 2024-05-08

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-07 with no updates

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/06/209 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/06/194 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM SPETRA HOUSE UNIT10, 1ST FLOOR SPRING VILLA PARK, SPRING VILLA ROAD EDGWARE HA8 7EB ENGLAND

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS EDITH NGUM FONGHO / 19/11/2015

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

24/12/1524 December 2015 23/11/15 NO MEMBER LIST

View Document

11/07/1511 July 2015 DISS40 (DISS40(SOAD))

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/07/153 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/04/1528 April 2015 FIRST GAZETTE

View Document

06/12/146 December 2014 DISS40 (DISS40(SOAD))

View Document

03/12/143 December 2014 23/11/14 NO MEMBER LIST

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

22/12/1322 December 2013 23/11/13 NO MEMBER LIST

View Document

19/08/1319 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

24/12/1224 December 2012 23/11/12 NO MEMBER LIST

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/12/1122 December 2011 23/11/11 NO MEMBER LIST

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS EDITH NGUM FONGHO / 22/12/2011

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

20/01/1120 January 2011 23/11/10

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, SECRETARY RALPH ASHU

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS EDITH NGUM FONGHO / 01/11/2010

View Document

29/11/1029 November 2010 SECRETARY APPOINTED MS EDITH FONGHO

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/03/1017 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/03/1017 March 2010 COMPANY NAME CHANGED CONCEPTCARE COLLEGE LTD CERTIFICATE ISSUED ON 17/03/10

View Document

26/01/1026 January 2010 23/11/09

View Document

16/01/1016 January 2010 DISS40 (DISS40(SOAD))

View Document

13/01/1013 January 2010 30/11/08 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR SAMUEL FONGHO

View Document

13/03/0913 March 2009 ANNUAL RETURN MADE UP TO 23/11/08

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 10 OXFORD ROAD WEALDSTONE HARROW MIDDLESEX HA3 7RG

View Document

09/09/089 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

18/02/0818 February 2008 ANNUAL RETURN MADE UP TO 23/11/07

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: 29-45 MIDDLESEX HOUSE EDGWARE HA8 7UU

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 NEW SECRETARY APPOINTED

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 SECRETARY RESIGNED

View Document

23/11/0623 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company