CGH NORDIC LTD

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

07/02/257 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

13/02/2413 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-04-15 with updates

View Document

30/01/2330 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/228 November 2022 Registered office address changed from 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom to 183 Hendre Road Pencoed, Bridgend Mid Glamorgan CF35 6PP on 2022-11-08

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/03/216 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM NPC, 71 WORCESTER COURT TONYREFAIL, PORTH MID GLAMORGAN CF39 8JU UNITED KINGDOM

View Document

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM 71 WORCESTER COURT TONYREFAIL, PORTH MID GLAMORGAN CF39 8JU UNITED KINGDOM

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

04/02/194 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

23/01/1823 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/06/172 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 71 WORCESTER COURT TONYREFAIL, PORTH MID GLAMORGAN CF39 8JU UNITED KINGDOM

View Document

06/04/166 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

12/01/1612 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/11/158 November 2015 REGISTERED OFFICE CHANGED ON 08/11/2015 FROM 60 CEMETERY ROAD PORTH MID GLAMORGAN CF39 0BL

View Document

05/05/155 May 2015 DISS40 (DISS40(SOAD))

View Document

04/05/154 May 2015 REGISTERED OFFICE CHANGED ON 04/05/2015 FROM NPC 60 CEMETERY ROAD PORTH MID GLAMORGAN CF39 0BL UNITED KINGDOM

View Document

04/05/154 May 2015 Annual return made up to 1 April 2014 with full list of shareholders

View Document

04/05/154 May 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

04/05/154 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/02/1524 February 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/09/1417 September 2014 DISS40 (DISS40(SOAD))

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, SECRETARY VARJAG LTD

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 60 CEMETERY ROAD PORTH MID GLAMORGAN CF39 0BL

View Document

30/05/1330 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/04/1315 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/04/1210 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/04/115 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

15/04/1015 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

11/02/1011 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/10/0913 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/04/096 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/04/083 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

31/08/0731 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: UNIT B31, RIVERSIDE PARK TREFOREST TRADING ESTATE TREFOREST CF37 5YB

View Document

26/04/0726 April 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/12/056 December 2005 REGISTERED OFFICE CHANGED ON 06/12/05 FROM: UNIT 43 VARJAG CITY CARRIERS PORTMANMOOR ROAD INDUST ESTATE CARDIFF CF24 5HB

View Document

06/09/056 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/06/0515 June 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM: CITY COURIERS, LAMBY INDUSTRIAL PARK, WENTLOOG AVENUE, RUMMEY CARDIFF CF3 2EX

View Document

28/04/0528 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0426 April 2004 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