CAGAN TECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

11/03/2511 March 2025 Change of details for Mrs Jo-Anne Quinn as a person with significant control on 2025-03-10

View Document

10/03/2510 March 2025 Director's details changed for Mrs Jo-Anne Quinn on 2025-03-10

View Document

19/12/2419 December 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

27/03/2427 March 2024 Change of details for Mrs Jo-Anne Quinn as a person with significant control on 2024-03-26

View Document

26/03/2426 March 2024 Director's details changed for Mrs Jo-Anne Quinn on 2024-03-26

View Document

20/12/2320 December 2023 Appointment of Mrs Jo-Anne Quinn as a director on 2023-12-15

View Document

05/12/235 December 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

16/03/2316 March 2023 Director's details changed for Mr John Quinn on 2023-03-16

View Document

16/03/2316 March 2023 Cessation of Trent Mclelland as a person with significant control on 2023-03-11

View Document

16/03/2316 March 2023 Change of details for Mr John Quinn as a person with significant control on 2023-03-16

View Document

16/03/2316 March 2023 Notification of Jo-Anne Quinn as a person with significant control on 2023-03-11

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-11-29 with updates

View Document

25/01/2325 January 2023 Director's details changed for Mr John Quinn on 2023-01-25

View Document

25/01/2325 January 2023 Registered office address changed from Suite 1 Lower Ground Floor 1 George Yard London EC3V 9DF to Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW on 2023-01-25

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

17/05/2117 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

23/01/2123 January 2021 APPOINTMENT TERMINATED, DIRECTOR JO-ANNE QUINN

View Document

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

View Accounts

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES

View Document

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VERMAAK DE LANGE / 17/06/2020

View Document

17/06/2017 June 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN VERMAAK DE LANGE / 17/06/2020

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MR TRENT MCLELLAND

View Document

14/06/2014 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM SUITE 1 LOWER GROUND FLOOR 1 GEORGE YARD LONDON EC3V 9DF ENGLAND

View Document

06/03/206 March 2020 PREVEXT FROM 29/11/2019 TO 30/11/2019

View Document

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JO-ANNE QUINN / 06/03/2020

View Document

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VERMAAK DE LANGE / 06/03/2020

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 124 HIGH STREET MIDSOMER NORTON RADSTOCK BA3 2DA ENGLAND

View Document

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / MR TRENT MCLELLAND / 06/03/2020

View Document

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN VERMAAK DE LANGE / 06/03/2020

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

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

View Accounts

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/18

View Document

28/08/1928 August 2019 PREVSHO FROM 30/11/2018 TO 29/11/2018

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRENT MCLELLAND

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN VERMAAK DE LANGE

View Document

10/06/1910 June 2019 CESSATION OF JO-ANNE QUINN AS A PSC

View Document

10/06/1910 June 2019 01/04/19 STATEMENT OF CAPITAL GBP 1600

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

29/11/1829 November 2018 Annual accounts for year ending 29 Nov 2018

View Accounts

30/11/1730 November 2017 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