CAUSTON GROUP LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Liquidators' statement of receipts and payments to 2025-03-24

View Document

11/04/2411 April 2024 Registered office address changed from Unit 3 Oaklands Farm Industrial Estate Goatsmoor Lane Stock Ingatestone CM4 9RS England to Tong Hall Tong Lane Bradford West Yorkshire BD4 0RR on 2024-04-11

View Document

10/04/2410 April 2024 Appointment of a voluntary liquidator

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Statement of affairs

View Document

10/04/2410 April 2024 Resolutions

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

02/10/222 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/10/212 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

02/10/212 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Change of share class name or designation

View Document

19/06/2119 June 2021 Memorandum and Articles of Association

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/10/204 October 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

08/06/208 June 2020 PREVEXT FROM 30/09/2019 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

17/03/1917 March 2019 REGISTERED OFFICE CHANGED ON 17/03/2019 FROM UNIT 3 GOATSMOOR LANE STOCK INGATESTONE CM4 9RS ENGLAND

View Document

17/03/1917 March 2019 REGISTERED OFFICE CHANGED ON 17/03/2019 FROM 135 TYELANDS BILLERICAY CM12 9PB UNITED KINGDOM

View Document

03/02/193 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

03/12/183 December 2018 COMPANY NAME CHANGED VAPE HEDZ LTD CERTIFICATE ISSUED ON 03/12/18

View Document

27/10/1827 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JAMES CAUSTON

View Document

27/10/1827 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/03/1811 March 2018 DIRECTOR APPOINTED MR KEVIN THOMAS CAUSTON

View Document

29/11/1729 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/11/2017

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MR THOMAS JAMES CAUSTON

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

20/09/1720 September 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