CACUS GROUP LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewDirector's details changed for Ms Tsz Heung Agnes Fong on 2025-07-29

View Document

31/07/2531 July 2025 NewChange of details for Ms Tsz Heung Agnes Fong as a person with significant control on 2025-07-29

View Document

31/07/2531 July 2025 NewNotification of Kin Wa Chan as a person with significant control on 2024-07-20

View Document

31/07/2531 July 2025 NewRegistered 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

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

31/07/2531 July 2025 NewAppointment of Getground Secretary Limited as a secretary on 2025-07-29

View Document

31/07/2531 July 2025 NewDirector's details changed for Kin Wa Chan on 2025-07-29

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-20 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Registration of charge 116794130001, created on 2022-12-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-14 with updates

View Document

12/11/2112 November 2021 Current accounting period extended from 2021-11-30 to 2022-03-31

View Document

10/08/2110 August 2021 Director's details changed for Ms Tsz Heung Agnes Fong on 2021-08-10

View Document

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

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

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

View Accounts

21/05/2021 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

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

View Accounts

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS TSZ HEUNG AGNES FONG / 28/11/2019

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MS TSZ HEUNG AGNES FONG / 28/11/2019

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

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

View Document

10/09/1910 September 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

29/08/1929 August 2019 SAIL ADDRESS CREATED

View Document

29/08/1929 August 2019 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM THE HEIGHTS 59-65 LOWLANDS ROAD HARROW MIDDLESEX HA1 3AW ENGLAND

View Document

15/11/1815 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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