CG WEB SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/10/2513 October 2025 New | Micro company accounts made up to 2025-05-31 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 06/02/256 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
| 05/12/245 December 2024 | Micro company accounts made up to 2024-05-31 |
| 05/06/245 June 2024 | Change of details for Cambridge Guarantee Holdings Limited as a person with significant control on 2022-05-23 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 07/02/247 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
| 06/11/236 November 2023 | Micro company accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 09/02/239 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
| 07/02/237 February 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 16/05/2216 May 2022 | Registered office address changed from Knapton House 12 Lower Brook Street Ipswich Suffolk IP4 1AP to Floor 3, St Vincent House Cutler Street Ipswich IP1 1UQ on 2022-05-16 |
| 08/02/228 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
| 03/02/223 February 2022 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 09/03/159 March 2015 | 31/05/14 TOTAL EXEMPTION FULL |
| 03/02/153 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
| 07/02/147 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
| 24/01/1424 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
| 26/07/1326 July 2013 | COMPANY NAME CHANGED CG LIPPO CEDAR LANE LIMITED CERTIFICATE ISSUED ON 26/07/13 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 13/03/1313 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
| 12/02/1312 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
| 22/06/1222 June 2012 | DIRECTOR APPOINTED MRS SUSAN ELIZABETH BATES |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 17/05/1217 May 2012 | REGISTERED OFFICE CHANGED ON 17/05/2012 FROM CGL CENTRE, STANAWAY FARM CHARITY LANE OTLEY IPSWICH SUFFOLK IP6 9NA ENGLAND |
| 14/03/1214 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
| 30/11/1130 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
| 02/11/112 November 2011 | COMPANY NAME CHANGED CG LIPPO ALPHA LIMITED CERTIFICATE ISSUED ON 02/11/11 |
| 05/04/115 April 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
| 01/04/111 April 2011 | CURREXT FROM 31/03/2011 TO 31/05/2011 |
| 12/03/1012 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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