CGNU DIRECT LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

21/11/2421 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

23/09/2323 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

16/12/2216 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

13/01/2013 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

26/11/1826 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

27/11/1727 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

10/12/1510 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/03/1521 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

27/11/1427 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/03/142 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

24/04/1324 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

03/09/123 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/03/1211 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

11/10/1111 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, SECRETARY JANE TACKLEY

View Document

03/03/113 March 2011 SECRETARY APPOINTED MR MICHAEL BARRIE WILLIAM TACKLEY

View Document

03/03/113 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

26/04/1026 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/03/101 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARRIE WILLIAM TACKLEY / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN ELIZABETH TACKLEY / 01/03/2010

View Document

13/08/0913 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/03/0918 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY HUTTON

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED MRS KATHRYN ELIZABETH TACKLEY

View Document

06/01/096 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

24/03/0824 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

02/01/022 January 2002 REGISTERED OFFICE CHANGED ON 02/01/02 FROM: 117 PENN ROAD HAZLEMERE HIGH WYCOMBE BUCKINGHAMSHIRE HP15 7NA

View Document

28/03/0128 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 NEW SECRETARY APPOINTED

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 REGISTERED OFFICE CHANGED ON 05/05/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

05/05/005 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 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