62 CADOGAN SQUARE LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewMicro company accounts made up to 2025-06-23

View Document

23/06/2523 June 2025 Annual accounts for year ending 23 Jun 2025

View Accounts

13/03/2513 March 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

23/01/2523 January 2025 Accounts for a dormant company made up to 2024-06-23

View Document

23/06/2423 June 2024 Annual accounts for year ending 23 Jun 2024

View Accounts

24/03/2424 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

10/10/2310 October 2023 Micro company accounts made up to 2023-06-23

View Document

10/08/2310 August 2023 Registered office address changed from Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner HA5 5NE England to 8 Hogarth Place London SW5 0QT on 2023-08-10

View Document

10/08/2310 August 2023 Appointment of Tlc Real Estate Services Limited as a secretary on 2023-07-01

View Document

23/06/2323 June 2023 Annual accounts for year ending 23 Jun 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

16/02/2316 February 2023 Micro company accounts made up to 2022-06-23

View Document

23/06/2223 June 2022 Annual accounts for year ending 23 Jun 2022

View Accounts

17/01/2217 January 2022 Register(s) moved to registered office address Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner HA5 5NE

View Document

07/10/217 October 2021 Micro company accounts made up to 2021-06-23

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES

View Document

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/20

View Document

23/06/2023 June 2020 Annual accounts for year ending 23 Jun 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/19

View Document

23/06/1923 June 2019 Annual accounts for year ending 23 Jun 2019

View Accounts

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM SUITE 2.8, MONARCH HOUSE (2ND FLOOR) 215 MARSH ROAD PINNER HA5 5NE ENGLAND

View Document

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

23/06/1823 June 2018 Annual accounts for year ending 23 Jun 2018

View Accounts

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM SUITE 2.8, MARSH HOUSE (2ND FLOOR) 215 MARSH ROAD PINNER HA5 5NE ENGLAND

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 136 PINNER ROAD NORTHWOOD MIDDLESEX HA6 1BP

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN LLOYD

View Document

01/03/181 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/17

View Document

23/08/1723 August 2017 SAIL ADDRESS CREATED

View Document

23/08/1723 August 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, SECRETARY GD SECRETARIAL SERVICES LIMITED

View Document

23/06/1723 June 2017 Annual accounts for year ending 23 Jun 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

25/11/1625 November 2016 23/06/16 TOTAL EXEMPTION FULL

View Document

23/06/1623 June 2016 Annual accounts for year ending 23 Jun 2016

View Accounts

11/04/1611 April 2016 17/03/16 NO MEMBER LIST

View Document

06/09/156 September 2015 23/06/15 TOTAL EXEMPTION FULL

View Document

07/04/157 April 2015 17/03/15 NO MEMBER LIST

View Document

16/03/1516 March 2015 23/06/14 TOTAL EXEMPTION FULL

View Document

05/08/145 August 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/13

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR GULU LALVANI

View Document

23/06/1423 June 2014 Annual accounts for year ending 23 Jun 2014

View Accounts

22/04/1422 April 2014 17/03/14 NO MEMBER LIST

View Document

07/02/147 February 2014 23/06/13 TOTAL EXEMPTION FULL

View Document

08/04/138 April 2013 23/06/12 TOTAL EXEMPTION FULL

View Document

28/03/1328 March 2013 17/03/13 NO MEMBER LIST

View Document

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM FIFTH FLOOR 10 ST BRIDE STREET LONDON EC4A 4AD

View Document

14/05/1214 May 2012 17/03/12

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR MICHARL DOBBS-HIGGINSON

View Document

15/02/1215 February 2012 23/06/11 TOTAL EXEMPTION FULL

View Document

08/02/128 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GD SECRETARIAL SERVICES LIMITED / 16/01/2012

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM SIXTH FLOOR 90 FETTER LANE LONDON EC4A 1PT ENGLAND

View Document

13/07/1113 July 2011 SECOND FILING WITH MUD 17/03/11 FOR FORM AR01

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM, 164 BATTERSEA PARK ROAD, LONDON, SW11 4ND

View Document

06/07/116 July 2011 17/03/11

View Document

01/07/111 July 2011 CORPORATE SECRETARY APPOINTED GD SECRETARIAL SERVICES LIMITED

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, SECRETARY JEREMY LOUDAN

View Document

27/09/1027 September 2010 CURREXT FROM 31/03/2011 TO 23/06/2011

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL MCANDREWS

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MARCHESE ALESSANDRO CAJRATI CRIVELLI

View Document

01/04/101 April 2010 SECRETARY APPOINTED JEREMY WILLIAM LOUDAN

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MICHARL STEWART DOBBS-HIGGINSON

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MR JOHN MEREDITH LLOYD

View Document

01/04/101 April 2010 DIRECTOR APPOINTED GULU LALVANI

View Document

17/03/1017 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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