CASCADING GRAPES MANAGEMENT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Elect to keep the directors' register information on the public register

View Document

14/05/2514 May 2025 Director's details changed for Mr Jai-Seun Oroye Iv on 2025-05-14

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/06/2414 June 2024 Notification of Jaye-Seun Oroye-Iv as a person with significant control on 2024-06-14

View Document

14/06/2414 June 2024 Cessation of Adesina Alli as a person with significant control on 2024-06-14

View Document

01/06/241 June 2024 Registered office address changed from 32 Northdene Road Leicester LE2 6FH England to 47 Gooding Avenue Gooding Avenue Leicester LE3 1JR on 2024-06-01

View Document

20/02/2420 February 2024 Registered office address changed from 82 Lansdowne Road Leicester LE2 8AR England to 32 Northdene Road Leicester LE2 6FH on 2024-02-20

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/07/2322 July 2023 Confirmation statement made on 2023-07-22 with updates

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

24/05/2124 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

02/01/212 January 2021 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

22/12/2022 December 2020 DISS40 (DISS40(SOAD))

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

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

View Accounts

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAI-SEUN OROYE IV / 01/01/2020

View Document

24/01/2024 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADESINA ALLI

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

18/11/1918 November 2019 CESSATION OF ANDREW FOLUSO DOMINGO AS A PSC

View Document

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

View Accounts

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW DOMINGO

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN NWABUEZE

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAI-SEUN OROYE IV / 16/10/2018

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR JOHN NWABUEZE

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR JAI-SEUN OROYE IV

View Document

26/09/1826 September 2018 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