CADOGAN GALLERY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

15/04/2515 April 2025 Resolutions

View Document

15/04/2515 April 2025 Memorandum and Articles of Association

View Document

15/04/2515 April 2025 Change of share class name or designation

View Document

11/04/2511 April 2025 Appointment of Mrs Katherine Belgioioso as a director on 2025-04-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/12/245 December 2024 Registered office address changed from 87 Old Brompton Road London SW7 3LD to 7-9 Harriet Street London SW1X 9JS on 2024-12-05

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

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

View Accounts

12/07/2312 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Change of details for Mr Christopher Frederick Burness as a person with significant control on 2017-11-20

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

07/03/237 March 2023 Previous accounting period extended from 2022-09-30 to 2022-12-31

View Document

10/02/2310 February 2023 Certificate of change of name

View Document

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

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/07/1931 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

09/04/199 April 2019 07/03/19 STATEMENT OF CAPITAL GBP 11800

View Document

25/03/1925 March 2019 ALTER ARTICLES 07/03/2019

View Document

25/03/1925 March 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR JOHN FREDERICK BURNESS

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/07/1826 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, SECRETARY ANNA BURNESS

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/04/1627 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/09/1515 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/04/1528 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

04/12/144 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 015857710005

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/07/1424 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/07/1424 July 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/09/1326 September 2013 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

17/06/1317 June 2013 SECRETARY'S CHANGE OF PARTICULARS / ANNA BURNESS / 01/01/2013

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FREDERICK BURNESS / 01/01/2013

View Document

17/06/1317 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

31/08/1131 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/08/1131 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/05/114 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR MARA KHAN

View Document

01/06/101 June 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FREDERICK BURNESS / 27/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARA TEGWEN HOTUNG KHAN / 27/04/2010

View Document

02/02/102 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

16/07/0916 July 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

02/05/092 May 2009 DISS40 (DISS40(SOAD))

View Document

01/05/091 May 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

15/08/0815 August 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED MRS MARA TEGWEN HOTUNG KHAN

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 108 DRAYCOTT AVENUE LONDON SW3 3AE

View Document

21/12/0721 December 2007 RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS

View Document

28/09/0728 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0729 March 2007 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0014 March 2000 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/05/9917 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS

View Document

05/12/975 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/01/9722 January 1997 NC INC ALREADY ADJUSTED 31/03/94

View Document

22/01/9722 January 1997 NC INC ALREADY ADJUSTED 31/03/94

View Document

22/01/9722 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/94

View Document

21/08/9621 August 1996 RETURN MADE UP TO 27/04/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 27/04/95; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 £ NC 100/14000 31/03/

View Document

08/08/958 August 1995 ALTER MEM AND ARTS 31/03/95

View Document

08/08/958 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/958 August 1995 NC INC ALREADY ADJUSTED 31/03/94

View Document

08/02/958 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/07/943 July 1994 DIRECTOR RESIGNED

View Document

03/07/943 July 1994 RETURN MADE UP TO 27/04/94; NO CHANGE OF MEMBERS

View Document

03/07/943 July 1994 DIRECTOR RESIGNED

View Document

03/07/943 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/9420 June 1994 RETURN MADE UP TO 27/04/91; NO CHANGE OF MEMBERS

View Document

20/06/9420 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9420 June 1994 RETURN MADE UP TO 27/04/92; NO CHANGE OF MEMBERS

View Document

20/06/9420 June 1994 RETURN MADE UP TO 27/04/93; FULL LIST OF MEMBERS

View Document

21/02/9421 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/07/921 July 1992 DIRECTOR RESIGNED

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/03/9227 March 1992 REGISTERED OFFICE CHANGED ON 27/03/92 FROM: 37 HAZLEBURY ROAD LONDON SW6 2NA

View Document

13/02/9213 February 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/05/9025 May 1990 RETURN MADE UP TO 27/04/90; FULL LIST OF MEMBERS

View Document

25/05/9025 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/10/8924 October 1989 NEW DIRECTOR APPOINTED

View Document

15/06/8915 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

15/06/8915 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/06/8915 June 1989 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

12/12/8812 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84

View Document

02/12/882 December 1988 FIRST GAZETTE

View Document

22/03/8822 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

12/02/8812 February 1988 FIRST GAZETTE

View Document

19/11/8619 November 1986 COMPANY NAME CHANGED CADOGAN CONTEMPORARY LIMITED CERTIFICATE ISSUED ON 19/11/86

View Document

11/11/8611 November 1986 COMPANY NAME CHANGED CADOGAN BURNESS LTD CERTIFICATE ISSUED ON 11/11/86

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