CADOGAN TATE GROUP HOLDINGS LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Termination of appointment of Duncan James Orange as a director on 2025-02-21

View Document

13/03/2513 March 2025 Appointment of Adam John Paul Sloan as a director on 2025-02-26

View Document

03/02/253 February 2025 Registration of charge 104805070004, created on 2025-01-30

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

11/11/2411 November 2024 Satisfaction of charge 104805070003 in full

View Document

18/07/2418 July 2024 Termination of appointment of Richard John Renwick as a director on 2024-05-14

View Document

18/06/2418 June 2024

View Document

18/06/2418 June 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

18/06/2418 June 2024

View Document

18/06/2418 June 2024

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

03/07/233 July 2023

View Document

03/07/233 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

03/07/233 July 2023

View Document

03/07/233 July 2023

View Document

11/01/2311 January 2023 Director's details changed for Mr Francois Joseph Charles Gauci on 2023-01-10

View Document

10/01/2310 January 2023 Director's details changed for Mr Duncan James Orange on 2023-01-10

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

26/09/2226 September 2022 Registration of charge 104805070003, created on 2022-09-20

View Document

02/03/222 March 2022 Full accounts made up to 2021-09-30

View Document

11/02/2211 February 2022 Termination of appointment of Paul David Haynes as a director on 2022-01-24

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

14/12/2114 December 2021 Change of details for Artifex Bidco Limited as a person with significant control on 2018-05-25

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ENSER

View Document

01/03/191 March 2019 ADOPT ARTICLES 25/05/2018

View Document

25/02/1925 February 2019 25/05/18 STATEMENT OF CAPITAL GBP 686.21

View Document

15/02/1915 February 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR PHILLIP BATTERSHALL

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED DUNCAN JAMES ORANGE

View Document

06/07/186 July 2018 VARYING SHARE RIGHTS AND NAMES

View Document

04/07/184 July 2018 ARTICLES OF ASSOCIATION

View Document

04/07/184 July 2018 ADOPT ARTICLES 25/05/2018

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR FRANCOIS JOSEPH CHARLES GAUCI

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR PAUL DAVID HAYNES

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MR PHILLIP JAMES BATTERSHALL

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR GRAHAM JOHN ENSER

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR LUKE TAYLOR

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTIFEX BIDCO LIMITED

View Document

07/06/187 June 2018 CESSATION OF ROHAN BRAINERD MUIR MASSON-TAYLOR AS A PSC

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOOD

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROHAN MASSON-TAYLOR

View Document

01/06/181 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104805070001

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLINE TAYLOR

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAMARIS SANDERSON

View Document

27/03/1827 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

19/12/1719 December 2017 PREVSHO FROM 30/11/2017 TO 30/09/2017

View Document

19/12/1719 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

11/12/1711 December 2017 SAIL ADDRESS CREATED

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

08/09/178 September 2017 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / LUKE SCOTT CLIFFORD TAYLOR

View Document

24/01/1724 January 2017 08/12/16 STATEMENT OF CAPITAL GBP 1505.50

View Document

22/12/1622 December 2016 STATEMENT BY DIRECTORS

View Document

22/12/1622 December 2016 22/12/16 STATEMENT OF CAPITAL GBP 657.16

View Document

22/12/1622 December 2016 REDUCE ISSUED CAPITAL 08/12/2016

View Document

22/12/1622 December 2016 SOLVENCY STATEMENT DATED 08/12/16

View Document

15/11/1615 November 2016 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