CACUS GROUP LIMITED
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Director's details changed for Ms Tsz Heung Agnes Fong on 2025-07-29 |
31/07/2531 July 2025 New | Change of details for Ms Tsz Heung Agnes Fong as a person with significant control on 2025-07-29 |
31/07/2531 July 2025 New | Notification of Kin Wa Chan as a person with significant control on 2024-07-20 |
31/07/2531 July 2025 New | Registered office address changed from 85 Great Portland Street 85 Great Portland Street First Floor London W1W 7LT England to C/O Getground, 1 Lyric Square London W6 0NB on 2025-07-31 |
31/07/2531 July 2025 New | Confirmation statement made on 2025-07-20 with no updates |
31/07/2531 July 2025 New | Appointment of Getground Secretary Limited as a secretary on 2025-07-29 |
31/07/2531 July 2025 New | Director's details changed for Kin Wa Chan on 2025-07-29 |
09/12/249 December 2024 | Total exemption full accounts made up to 2024-03-31 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-20 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
29/08/2329 August 2023 | Confirmation statement made on 2023-07-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Registration of charge 116794130001, created on 2022-12-20 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/11/2119 November 2021 | Confirmation statement made on 2021-11-14 with updates |
12/11/2112 November 2021 | Current accounting period extended from 2021-11-30 to 2022-03-31 |
10/08/2110 August 2021 | Director's details changed for Ms Tsz Heung Agnes Fong on 2021-08-10 |
10/08/2110 August 2021 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England to 85 Great Portland Street 85 Great Portland Street First Floor London W1W 7LT on 2021-08-10 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
21/05/2021 May 2020 | 30/11/19 TOTAL EXEMPTION FULL |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
28/11/1928 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS TSZ HEUNG AGNES FONG / 28/11/2019 |
28/11/1928 November 2019 | PSC'S CHANGE OF PARTICULARS / MS TSZ HEUNG AGNES FONG / 28/11/2019 |
28/11/1928 November 2019 | REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM |
22/11/1922 November 2019 | REGISTERED OFFICE CHANGED ON 22/11/2019 FROM 207 REGENT STREET 3RD FLOOR, 207 REGENT STREET LONDON W1B 3HH ENGLAND |
10/09/1910 September 2019 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR |
29/08/1929 August 2019 | SAIL ADDRESS CREATED |
29/08/1929 August 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
28/08/1928 August 2019 | REGISTERED OFFICE CHANGED ON 28/08/2019 FROM THE HEIGHTS 59-65 LOWLANDS ROAD HARROW MIDDLESEX HA1 3AW ENGLAND |
15/11/1815 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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