CGC GROUP UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 21/11/2421 November 2024 | Confirmation statement made on 2024-11-09 with no updates |
| 14/08/2414 August 2024 | Registration of charge 107687740001, created on 2024-08-12 |
| 31/07/2431 July 2024 | Appointment of Mr Robert Stephen Chadwick as a director on 2024-07-30 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 20/11/2320 November 2023 | Confirmation statement made on 2023-11-09 with no updates |
| 27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 22/12/2222 December 2022 | Confirmation statement made on 2022-11-09 with no updates |
| 22/12/2222 December 2022 | Registered office address changed from 6 Newbury Drive Urmston Manchester M41 7FA United Kingdom to Unit 2 Hammond Trading Centre Hammond Avenue Whitehill Industrial Estate Stockport SK4 1PQ on 2022-12-22 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 23/02/2223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 09/11/219 November 2021 | Cessation of Adam James Gardom as a person with significant control on 2021-10-13 |
| 09/11/219 November 2021 | Confirmation statement made on 2021-11-09 with updates |
| 14/06/2114 June 2021 | Confirmation statement made on 2021-05-11 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 10/06/2010 June 2020 | APPOINTMENT TERMINATED, DIRECTOR ADAM GARDOM |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
| 25/02/2025 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES |
| 17/05/1917 May 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN CHADWICK / 04/12/2018 |
| 16/05/1916 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT STEPHEN CHADWICK |
| 16/05/1916 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JAMES GARDOM |
| 12/02/1912 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
| 12/05/1712 May 2017 | 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