CADENCE MIDCO LIMITED
Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Termination of appointment of Vincent Romuald Hildebert as a director on 2025-03-05 |
05/03/255 March 2025 | Termination of appointment of Guido Lucio Mitrani as a director on 2025-03-05 |
05/03/255 March 2025 | Appointment of Ms Bice Francesca Di Gregorio as a director on 2025-03-05 |
05/03/255 March 2025 | Appointment of Ms Sheeni Kapoor as a director on 2025-03-05 |
22/01/2522 January 2025 | Change of details for Cadence Holdco Limited as a person with significant control on 2025-01-21 |
22/01/2522 January 2025 | Register inspection address has been changed from C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom to 40 Queen Street 1st Floor London EC4R 1DD |
21/01/2521 January 2025 | Registered office address changed from C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom to 40 Queen Street 1st Floor London EC4R 1DD on 2025-01-21 |
21/01/2521 January 2025 | Appointment of Avega Uk Secretary Limited as a secretary on 2025-01-21 |
21/01/2521 January 2025 | Termination of appointment of Alter Domus (Uk) Limited as a secretary on 2025-01-21 |
10/01/2510 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
31/10/2431 October 2024 | Termination of appointment of Nicole Hildebrand as a director on 2024-10-22 |
31/10/2431 October 2024 | Appointment of Matthew Thomas Dooley as a director on 2024-10-22 |
31/10/2431 October 2024 | Appointment of Mr Vincent Romuald Hildebert as a director on 2024-10-22 |
31/10/2431 October 2024 | Termination of appointment of Volker Klaus Haeussermann as a director on 2024-10-22 |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-03-31 |
03/06/243 June 2024 | Registered office address changed from 4th Floor 15-17 Grosvenor Gardens London SW1W 0BD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 2024-06-03 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
05/01/245 January 2024 | Register inspection address has been changed to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF |
17/12/2317 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/12/2311 December 2023 | Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU United Kingdom to 4th Floor 15-17 Grosvenor Gardens London SW1W 0BD on 2023-12-11 |
11/12/2311 December 2023 | Change of details for Cadence Holdco Limited as a person with significant control on 2023-12-07 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
08/01/238 January 2023 | Total exemption full accounts made up to 2022-03-31 |
09/11/229 November 2022 | Termination of appointment of Sinisha Sergio Ponzio as a director on 2022-11-04 |
09/11/229 November 2022 | Appointment of Mr Volker Klaus Haeussermann as a director on 2022-11-04 |
10/10/2210 October 2022 | Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-06 with updates |
05/01/225 January 2022 | Total exemption full accounts made up to 2021-03-31 |
03/11/213 November 2021 | |
03/11/213 November 2021 | Resolutions |
03/11/213 November 2021 | Resolutions |
03/11/213 November 2021 | Statement of capital on 2021-11-03 |
03/11/213 November 2021 | |
01/10/211 October 2021 | Cessation of Jesus Olmos Clavijo as a person with significant control on 2021-09-30 |
07/01/207 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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