46/47 CADOGAN PLACE LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-18 with updates

View Document

28/05/2528 May 2025 Notification of Marc Pascal Fischer as a person with significant control on 2025-05-27

View Document

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

View Accounts

24/09/2424 September 2024 Termination of appointment of Andre Fattal as a director on 2024-09-10

View Document

24/09/2424 September 2024 Appointment of Mr Marc Pascal Fischer as a director on 2024-09-10

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

13/05/2413 May 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

11/07/2311 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

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

View Accounts

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

View Accounts

05/08/215 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

03/07/203 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

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

View Accounts

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

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

View Accounts

30/07/1830 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM CHASE GREEN HOUSE 42 CHASE SIDE ENFIELD MIDDLESEX EN2 6NF

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, SECRETARY BRIAN PAUL (SECRETARIES) LIMITED

View Document

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

View Accounts

05/09/175 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUC PIERRE ETIENNE PAJOT

View Document

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

View Accounts

10/08/1610 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/06/169 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

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

View Accounts

18/08/1518 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/06/1510 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

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

View Accounts

17/09/1417 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/05/1428 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

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

View Accounts

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/05/1331 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

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

View Accounts

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/06/128 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/06/119 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDRE FATTAL / 01/10/2009

View Document

27/05/1027 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIAN PAUL (SECRETARIES) LIMITED / 01/10/2009

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUC PIERRE ETIENNE PAJOT / 01/10/2009

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/06/0910 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/10/0829 October 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS LEDERER

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 NEW SECRETARY APPOINTED

View Document

21/12/0521 December 2005 SECRETARY RESIGNED

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM: CHASE GREEN HOUSE 42 CHASE SIDE ENFIELD MIDDX EN2 6NF

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/11/0528 November 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS; AMEND

View Document

25/11/0525 November 2005 SECRETARY RESIGNED

View Document

25/11/0525 November 2005 REGISTERED OFFICE CHANGED ON 25/11/05 FROM: 110 CANNON STREET LONDON EC4N 6AR

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 NEW SECRETARY APPOINTED

View Document

20/07/0420 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

16/07/0416 July 2004 SECRETARY RESIGNED

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 REGISTERED OFFICE CHANGED ON 04/06/04 FROM: 41 CHALTON STREET LONDON NW1 1JD

View Document

28/05/0428 May 2004 COMPANY NAME CHANGED CLOUDVIEW LIMITED CERTIFICATE ISSUED ON 28/05/04

View Document

18/05/0418 May 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