CGD7 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-30 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2328 February 2023 Current accounting period shortened from 2022-02-28 to 2022-02-27

View Document

21/12/2221 December 2022 Registration of charge 118140190001, created on 2022-12-05

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/12/203 December 2020 REGISTERED OFFICE CHANGED ON 03/12/2020 FROM 2A PORTMAN MANSIONS CHILTERN STREET LONDON W1U 6NR UNITED KINGDOM

View Document

30/11/2030 November 2020 DIRECTOR APPOINTED MR PRITPAL SINGH AHLUWALIA

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES

View Document

21/10/2021 October 2020 APPOINTMENT TERMINATED, SECRETARY JOE COHEN

View Document

05/10/205 October 2020 APPOINTMENT TERMINATED, DIRECTOR JOE COHEN

View Document

04/10/204 October 2020 COMPANY NAME CHANGED KOB13 LTD CERTIFICATE ISSUED ON 04/10/20

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MR ANEIL HANDA / 04/07/2019

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/07/1911 July 2019 SECRETARY APPOINTED MR JOE EDWARD NESIM COHEN

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR JOE EDWARD COHEN

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR HUGH WELCH

View Document

05/07/195 July 2019 TERMINATE DIR APPOINTMENT

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR HUGH BENSON WELCH

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4BF UNITED KINGDOM

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR ANEIL HANDA

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANEIL HANDA

View Document

04/07/194 July 2019 COMPANY NAME CHANGED TIMEC 1682 LIMITED CERTIFICATE ISSUED ON 04/07/19

View Document

04/07/194 July 2019 CESSATION OF MUCKLE DIRECTOR LIMITED AS A PSC

View Document

07/02/197 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information