CAYENNE BIDCO LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Registered office address changed from 25 Savile Row London W1S 2ER England to 2/F Berkeley Square House Berkeley Square London W1J 6BD on 2025-04-24

View Document

24/04/2524 April 2025 Change of details for Ecogra Holding Limited as a person with significant control on 2025-04-24

View Document

19/03/2519 March 2025 Full accounts made up to 2024-06-30

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024 Statement of capital on 2024-12-17

View Document

17/12/2417 December 2024 Resolutions

View Document

26/11/2426 November 2024 Statement of capital on 2024-11-26

View Document

26/11/2426 November 2024

View Document

26/11/2426 November 2024

View Document

26/11/2426 November 2024 Resolutions

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

07/08/247 August 2024 Appointment of Damien James Macaulay as a director on 2024-07-31

View Document

05/08/245 August 2024 Appointment of Mr William Charles Peskett Shuckburgh as a director on 2024-07-01

View Document

02/08/242 August 2024 Accounts for a small company made up to 2023-06-30

View Document

01/03/241 March 2024 Registration of charge 137568360003, created on 2024-02-29

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with updates

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023

View Document

03/07/233 July 2023

View Document

03/07/233 July 2023 Statement of capital on 2023-07-03

View Document

03/07/233 July 2023 Resolutions

View Document

30/03/2330 March 2023 Full accounts made up to 2022-06-30

View Document

15/03/2315 March 2023 Registration of charge 137568360002, created on 2023-03-15

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/12/2128 December 2021 Change of details for Cayenne Midco Limited as a person with significant control on 2021-12-15

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Memorandum and Articles of Association

View Document

21/12/2121 December 2021 Resolutions

View Document

16/12/2116 December 2021 Termination of appointment of Jason Edward Carley as a director on 2021-12-14

View Document

16/12/2116 December 2021 Registration of charge 137568360001, created on 2021-12-14

View Document

16/12/2116 December 2021 Appointment of Mr Bradley Khoury as a director on 2021-12-14

View Document

16/12/2116 December 2021 Appointment of Mr Shaun Mccallaghan as a director on 2021-12-14

View Document

16/12/2116 December 2021 Termination of appointment of Giles Edward Lorimer Smyth as a director on 2021-12-14

View Document

13/12/2113 December 2021 Appointment of Mr Giles Edward Lorimer Smyth as a director on 2021-12-10

View Document

13/12/2113 December 2021 Termination of appointment of Rebecca Jane Boscott as a director on 2021-12-10

View Document

13/12/2113 December 2021 Termination of appointment of Jeremy James Westhead as a director on 2021-12-10

View Document

13/12/2113 December 2021 Appointment of Mr Jason Edward Carley as a director on 2021-12-10

View Document

22/11/2122 November 2021 Incorporation

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