67 CADOGAN SQUARE COMPANY LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 Micro company accounts made up to 2024-09-30

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/06/2420 June 2024 Micro company accounts made up to 2023-09-30

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

01/12/211 December 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / BARONESS SOPHIE VON NAGEL / 26/02/2020

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

06/01/206 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

12/04/1812 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR JOHN WALTER WOOD

View Document

24/02/1624 February 2016 07/02/16 NO MEMBER LIST

View Document

10/02/1610 February 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR HUGH SEABORN

View Document

20/03/1520 March 2015 07/02/15 NO MEMBER LIST

View Document

04/03/154 March 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

10/03/1410 March 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

14/02/1414 February 2014 07/02/14 NO MEMBER LIST

View Document

12/02/1312 February 2013 07/02/13 NO MEMBER LIST

View Document

09/01/139 January 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

13/03/1213 March 2012 07/02/12 NO MEMBER LIST

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / BARONESS SOPHIE VON NAGEL / 01/02/2012

View Document

13/02/1213 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE DE BORCHGRAVE DALTENA

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CANNON

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MR HUGH RICHARD SEABORN

View Document

10/06/1110 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

07/03/117 March 2011 07/02/11 NO MEMBER LIST

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, SECRETARY IAN SHAW

View Document

11/02/1111 February 2011 CORPORATE SECRETARY APPOINTED H S (NOMINEES) LIMITED

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM FIRST FLOOR SCOTIA HOUSE 33 FINSBURY SQUARE LONDON EC2A 1PL

View Document

02/07/102 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

03/03/103 March 2010 07/02/10 NO MEMBER LIST

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARONESS SOPHIE VON NAGEL / 01/01/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FRANK WILGRESS CANNON / 01/01/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COMTESSE DOMINIQUE DE BORCHGRAVE DALTENA / 01/01/2010

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, SECRETARY THE EGGAR FORRESTER GROUP LIMITED

View Document

20/11/0920 November 2009 SECRETARY APPOINTED IAN DAVID SHAW

View Document

15/05/0915 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 ANNUAL RETURN MADE UP TO 07/02/09

View Document

15/04/0815 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

13/02/0813 February 2008 ANNUAL RETURN MADE UP TO 07/02/08

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/03/0710 March 2007 ANNUAL RETURN MADE UP TO 07/02/07

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

02/03/062 March 2006 ANNUAL RETURN MADE UP TO 07/02/06

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM: C/O THE EGGAR FORRESTER GROUP LIMITED RODWELL HOUSE MIDDLESEX STREET LONDON E1 7HJ

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

25/02/0525 February 2005 ANNUAL RETURN MADE UP TO 07/02/05

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

06/05/046 May 2004 ANNUAL RETURN MADE UP TO 07/02/04

View Document

30/08/0330 August 2003 ANNUAL RETURN MADE UP TO 07/02/03

View Document

22/10/0222 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 ANNUAL RETURN MADE UP TO 07/02/02

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED

View Document

26/11/0126 November 2001 REGISTERED OFFICE CHANGED ON 26/11/01 FROM: 142 BUCKINGHAM PALACE ROAD LONDON SW1W 9TR

View Document

23/03/0123 March 2001 SECRETARY RESIGNED

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 ANNUAL RETURN MADE UP TO 07/02/01

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 ANNUAL RETURN MADE UP TO 07/02/00

View Document

09/03/999 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

24/02/9924 February 1999 ANNUAL RETURN MADE UP TO 07/02/99

View Document

07/04/987 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

03/03/983 March 1998 ANNUAL RETURN MADE UP TO 07/02/98

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

18/02/9718 February 1997 ANNUAL RETURN MADE UP TO 07/02/97

View Document

01/02/961 February 1996 ANNUAL RETURN MADE UP TO 07/02/96

View Document

29/12/9529 December 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/09/9519 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/01/9531 January 1995 ANNUAL RETURN MADE UP TO 07/02/95

View Document

24/01/9524 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

14/02/9414 February 1994 ANNUAL RETURN MADE UP TO 07/02/94

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

11/02/9311 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9311 February 1993 ANNUAL RETURN MADE UP TO 07/02/93

View Document

15/12/9215 December 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

05/03/925 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

05/03/925 March 1992 ANNUAL RETURN MADE UP TO 07/02/92

View Document

14/10/9114 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 ANNUAL RETURN MADE UP TO 28/02/91

View Document

30/04/9130 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

15/11/9015 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9023 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

23/02/9023 February 1990 ANNUAL RETURN MADE UP TO 07/02/90

View Document

05/06/895 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

15/05/8915 May 1989 ANNUAL RETURN MADE UP TO 18/04/89

View Document

15/05/8915 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

15/05/8915 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/8813 June 1988 01/01/01 AMEND

View Document

13/06/8813 June 1988 ANNUAL RETURN MADE UP TO 12/04/88

View Document

07/06/887 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

14/07/8714 July 1987 NEW DIRECTOR APPOINTED

View Document

12/05/8712 May 1987 ACCOUNTING REF. DATE EXT FROM 01/05 TO 31/12

View Document

03/04/873 April 1987 NEW DIRECTOR APPOINTED

View Document

11/03/8711 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/05

View Document

13/12/8613 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/8612 December 1986 REGISTERED OFFICE CHANGED ON 12/12/86 FROM: 183/185 BERMONDSEY STREET LONDON SE1 3UW

View Document

07/10/867 October 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/867 October 1986 CERTIFICATE OF INCORPORATION

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