CNG BARDON LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-20 with updates

View Document

09/10/249 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

20/05/2420 May 2024 Certificate of change of name

View Document

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

View Accounts

25/09/2325 September 2023 Termination of appointment of Nicholas John Howard Reid as a director on 2023-09-08

View Document

22/09/2322 September 2023 Appointment of Mr Jason Shepherd-Abdullah as a director on 2023-09-08

View Document

18/09/2318 September 2023 Director's details changed for Mr Baden Jerome Gowrie-Smith on 2023-09-04

View Document

15/09/2315 September 2023 Director's details changed for Nicholas John Howard Reid on 2023-09-12

View Document

14/09/2314 September 2023 Director's details changed for Mr Baden Jerome Gowrie-Smith on 2023-09-12

View Document

14/09/2314 September 2023 Registered office address changed from Flb Accountants Llp 250 Wharfedale Road Winnersh Wokingham RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2023-09-14

View Document

14/09/2314 September 2023 Director's details changed for Mr Philip Eystein Fjeld on 2023-09-12

View Document

28/07/2328 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

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

View Accounts

20/03/2320 March 2023 Second filing for the appointment of Mr Nicholas John Howard Reid as a director

View Document

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

View Document

15/09/2215 September 2022 Director's details changed for Mr Nicholas John Howard Reid on 2022-08-15

View Document

09/05/229 May 2022 Termination of appointment of Flb Company Secretarial Services Ltd as a secretary on 2022-03-29

View Document

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

View Accounts

28/03/2228 March 2022 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

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

View Accounts

02/11/202 November 2020 Appointment of Mr Nicholas John Howard Reid as a director on 2020-11-01

View Document

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

View Accounts

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM VIRGINIA HOUSE 56 WARWICK ROAD SOLIHULL WEST MIDLANDS B92 7HX ENGLAND

View Document

22/07/1922 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

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

View Accounts

08/08/188 August 2018 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

21/06/1821 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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