CARGOSTORE WORLDWIDE TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewConfirmation statement made on 2025-09-18 with no updates

View Document

08/09/258 September 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

25/05/2525 May 2025 Registration of charge 098322600009, created on 2025-05-14

View Document

16/05/2516 May 2025 Registration of charge 098322600008, created on 2025-05-14

View Document

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

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

04/07/244 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

05/03/245 March 2024 Registration of charge 098322600007, created on 2024-02-29

View Document

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

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

03/07/233 July 2023 Termination of appointment of Alan James Jordan as a director on 2023-06-30

View Document

26/05/2326 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Termination of appointment of Alan James Jordan as a secretary on 2023-04-19

View Document

09/05/239 May 2023 Appointment of Alan James Jordan as a director on 2017-05-01

View Document

04/05/234 May 2023 Appointment of Gateley Secretaries Limited as a secretary on 2023-04-19

View Document

04/05/234 May 2023 Termination of appointment of Alan James Jordan as a director on 2023-04-19

View Document

24/01/2324 January 2023 Appointment of Mr Adam Christopher William Patrick as a director on 2023-01-21

View Document

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

View Accounts

01/10/221 October 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

27/04/2227 April 2022 Register inspection address has been changed to Park View House the Ropewalk Nottingham Nottinghamshire NG1 5DW

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-18 with updates

View Document

11/07/2111 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

08/07/198 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR CHARLES HENRY BOWDLER OAKSHETT

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALBERT FARRANT

View Document

16/09/1816 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

17/07/1817 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 SECRETARY APPOINTED MR ALAN JAMES JORDAN

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES JORDAN / 29/05/2018

View Document

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098322600004

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR IAN HALLUMS

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, SECRETARY IAN HALLUMS

View Document

04/12/174 December 2017 S1096 COURT ORDER TO RECTIFY

View Document

08/11/178 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098322600002

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

19/09/1719 September 2017

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

28/07/1728 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

02/06/172 June 2017 SUB-DIVISION 06/12/16

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, NO UPDATES

View Document

31/05/1731 May 2017 06/12/16 STATEMENT OF CAPITAL GBP 11.10

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR ALAN JAMES JORDAN

View Document

14/05/1714 May 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

14/05/1714 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

09/05/179 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

09/05/179 May 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

09/05/179 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

04/05/174 May 2017 10/04/17 STATEMENT OF CAPITAL GBP 10.00

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR IAN DAVID HALLUMS

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR KEITH ALEXANDER BETON

View Document

12/04/1712 April 2017 SECRETARY APPOINTED MR IAN DAVID HALLUMS

View Document

13/12/1613 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098322600003

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MR PETER JOHN WILLIAMSON

View Document

09/12/169 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098322600002

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR RICHARD JUSTIN FARRINGTON SMITH

View Document

07/12/167 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098322600001

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM 5 ALBANY COURTYARD LONDON W1J 0HF UNITED KINGDOM

View Document

29/11/1629 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MR ALBERT FARRANT

View Document

28/11/1628 November 2016 COMPANY NAME CHANGED AGON HOLDINGS SIX LIMITED CERTIFICATE ISSUED ON 28/11/16

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR HENRY WRIGLEY

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

12/09/1612 September 2016 PREVSHO FROM 31/10/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/10/1520 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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