CADMUS DISTRIBUTION GROUP HOLDINGS LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-12-17 with updates

View Document

27/08/2427 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

20/08/2420 August 2024 Cessation of Cadmus Products International Limited as a person with significant control on 2024-08-05

View Document

20/08/2420 August 2024 Notification of Ux Pro Holdings Limited as a person with significant control on 2024-08-05

View Document

14/08/2414 August 2024 Memorandum and Articles of Association

View Document

14/08/2414 August 2024 Resolutions

View Document

12/08/2412 August 2024 Cessation of Michael Stephen Boyton as a person with significant control on 2024-07-30

View Document

12/08/2412 August 2024 Cessation of David Michael Frith as a person with significant control on 2024-07-30

View Document

12/08/2412 August 2024 Notification of Cadmus Products International Limited as a person with significant control on 2024-07-30

View Document

12/08/2412 August 2024 Cessation of Matthew Hayward as a person with significant control on 2024-07-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-17 with updates

View Document

24/08/2324 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-17 with updates

View Document

16/09/2216 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-17 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Registration of charge 130878800001, created on 2021-09-30

View Document

26/04/2126 April 2021 REGISTERED OFFICE CHANGED ON 26/04/2021 FROM 32 WRITTLE ROAD CHELMSFORD ESSEX CM1 3BX UNITED KINGDOM

View Document

09/04/219 April 2021 PSC'S CHANGE OF PARTICULARS / MR MICHAEL STEPHEN BOYTON / 25/01/2021

View Document

09/04/219 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL FRITH

View Document

09/04/219 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW HAYWARD

View Document

07/04/217 April 2021 25/01/21 STATEMENT OF CAPITAL GBP 150

View Document

07/04/217 April 2021 ISSUED SHARE CAPITAL THE AGREEMENT DETAILING THE SHARE EXCHANGE TOGETHER APPROVED 25/01/2021

View Document

17/12/2017 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information