76-82 CADOGAN SQUARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewTermination of appointment of Mary Cecilia Coltman as a director on 2025-08-13

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

06/11/236 November 2023 Micro company accounts made up to 2023-10-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/06/2321 June 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 24/10/20

View Document

24/10/2024 October 2020 Annual accounts for year ending 24 Oct 2020

View Accounts

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 78 CADOGAN SQUARE LONDON SW1X 0EA

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR JANE BARBER

View Document

02/08/192 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, SECRETARY JAMESTOWN INVESTMENTS LIMITED

View Document

16/05/1916 May 2019 CORPORATE SECRETARY APPOINTED HILLGATE MANAGEMENT LTD

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/189 October 2018 DISS40 (DISS40(SOAD))

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR SANDEEP VYAS

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

29/09/1729 September 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANTONIO DALLE MOLLE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR. ANTONIO DALLE MOLLE

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY CARAWAN

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/10/157 October 2015 01/10/15 NO MEMBER LIST

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 01/10/14 NO MEMBER LIST

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MRS. JANE ABIGAIL BARBER

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/10/1314 October 2013 01/10/13 NO MEMBER LIST

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR NINA BIGBIE

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MARY CECILIA COLTMAN

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/10/1212 October 2012 01/10/12 NO MEMBER LIST

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/10/1113 October 2011 01/10/11 NO MEMBER LIST

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED NINA JUEL BIGBIE

View Document

27/07/1127 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID COLTMAN

View Document

01/06/111 June 2011 ALTER ARTICLES 15/04/2005

View Document

01/06/111 June 2011 ARTICLES OF ASSOCIATION

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL ALEXANDER

View Document

21/10/1021 October 2010 01/10/10 NO MEMBER LIST

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED ANDREA ANTONIO NEGRI

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON TOLKIEN

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JANE ABBOT CARAWAN / 01/12/2009

View Document

23/10/0923 October 2009 01/10/09 NO MEMBER LIST

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER COLTMAN / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY CARAWAN / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON TOLKIEN / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALEXANDER / 01/10/2009

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

15/10/0915 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/07/0915 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 ANNUAL RETURN MADE UP TO 01/10/08

View Document

04/07/084 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

09/11/079 November 2007 ANNUAL RETURN MADE UP TO 01/10/07

View Document

14/07/0714 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

13/07/0713 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/068 November 2006 ANNUAL RETURN MADE UP TO 01/10/06

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED

View Document

18/10/0618 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 31 HILL STREET LONDON W1J 5LS

View Document

03/08/063 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/06/0623 June 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 ANNUAL RETURN MADE UP TO 01/10/05

View Document

20/07/0520 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/04

View Document

14/06/0514 June 2005 ARTICLES OF ASSOCIATION

View Document

14/06/0514 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/05/0526 May 2005 REGISTERED OFFICE CHANGED ON 26/05/05 FROM: 78 CADOGAN SQUARE LONDON SW1X 0EA

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 ARTICLES OF ASSOCIATION

View Document

22/04/0522 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 ANNUAL RETURN MADE UP TO 29/10/04

View Document

22/11/0322 November 2003 ARTICLES OF ASSOCIATION

View Document

22/11/0322 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/10/031 October 2003 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