CGC2 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-19 with updates

View Document

29/07/2529 July 2025 NewMicro company accounts made up to 2024-07-31

View Document

29/04/2529 April 2025 Previous accounting period shortened from 2024-07-31 to 2024-07-30

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-19 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

30/04/2430 April 2024 Cessation of David George Addison as a person with significant control on 2023-09-24

View Document

30/04/2430 April 2024 Termination of appointment of David George Addison as a director on 2023-09-24

View Document

30/04/2430 April 2024 Termination of appointment of David George Addison as a secretary on 2023-09-24

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA ANNE LEWIS / 10/07/2019

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 14 SOUTH WAY NEWHAVEN EAST SUSSEX BN9 9LL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN LEWIS / 04/06/2018

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN LEWIS / 04/06/2018

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA ANNE LEWIS / 04/06/2018

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL STEPHEN LEWIS / 04/06/2018

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN LEWIS / 06/07/2017

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA ANNE LEWIS / 06/07/2017

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/08/139 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/08/127 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/08/114 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET PEARL ADDISON / 01/10/2009

View Document

30/07/1030 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA ANNE LEWIS / 01/10/2009

View Document

30/07/1030 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID GEORGE ADDISON / 01/10/2009

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE ADDISON / 01/10/2009

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN LEWIS / 01/10/2009

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0627 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0623 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0621 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0621 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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