CAGERA LLP

Company Documents

DateDescription
07/01/257 January 2025 Micro company accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Notification of a person with significant control statement

View Document

09/12/249 December 2024 Cessation of Stephen Anthony Michael Lusty as a person with significant control on 2024-06-30

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

05/04/245 April 2024 Micro company accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Registered office address changed from 15 st Helen's Place London EC3A 6DE EC3A 6DE United Kingdom to 210 Tea Trade Wharf 26 Shad Thames London SE1 2AS on 2023-12-01

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

07/08/237 August 2023 Termination of appointment of David Rosenthal as a member on 2023-08-03

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-03-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

24/03/2224 March 2022 Micro company accounts made up to 2021-03-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

30/07/2130 July 2021 Registered office address changed from 15 15 st Helen's Place London EC3A 6DE EC3A 6DE United Kingdom to 15 st Helen's Place London EC3A 6DE EC3A 6DE on 2021-07-30

View Document

30/07/2130 July 2021 Registered office address changed from C/O Cagera Llp 23 Austin Friars London EC2N 2QP to 15 15 st Helen's Place London EC3A 6DE EC3A 6DE on 2021-07-30

View Document

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

22/06/2122 June 2021 Micro company accounts made up to 2020-03-31

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/12/141 December 2014 ANNUAL RETURN MADE UP TO 25/11/14

View Document

20/12/1320 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

04/12/134 December 2013 CORPORATE LLP MEMBER APPOINTED SEACREST VENTURES WORLDWIDE INC

View Document

04/12/134 December 2013 ANNUAL RETURN MADE UP TO 25/11/13

View Document

04/12/124 December 2012 ANNUAL RETURN MADE UP TO 25/11/12

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, LLP MEMBER PREDRAG POPOVIC

View Document

27/07/1227 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/12/1115 December 2011 ANNUAL RETURN MADE UP TO 25/11/11

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM 10 NORWICH STREET LONDON EC4A 1BD

View Document

26/10/1126 October 2011 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

21/07/1121 July 2011 LLP MEMBER APPOINTED ANASTASIA ANDRIANONA

View Document

12/07/1112 July 2011 LLP MEMBER APPOINTED DAVID ROSENTHAL

View Document

03/03/113 March 2011 LLP MEMBER APPOINTED PREDRAG LAZO POPOVIC

View Document

28/02/1128 February 2011 LLP MEMBER APPOINTED MR MICHAEL LESLIE BEDFORD

View Document

25/11/1025 November 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information