CADENCE GROUP HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Change of details for Mr Michael John Lally as a person with significant control on 2025-01-14 |
15/01/2515 January 2025 | Registered office address changed from Assay Studios 141 Newhall Street Birmingham B3 1SF England to Silvers 144 Newhall Street Birmingham West Midlands B3 1RY on 2025-01-15 |
15/01/2515 January 2025 | Director's details changed for Mrs Rosie Victoria Lally on 2025-01-14 |
15/01/2515 January 2025 | Director's details changed for Mr Michael John Lally on 2025-01-14 |
06/01/256 January 2025 | Current accounting period extended from 2025-06-30 to 2025-11-30 |
18/11/2418 November 2024 | Confirmation statement made on 2024-11-18 with updates |
24/10/2424 October 2024 | Registration of charge 157674970001, created on 2024-10-22 |
05/10/245 October 2024 | Particulars of variation of rights attached to shares |
05/10/245 October 2024 | Resolutions |
05/10/245 October 2024 | Sub-division of shares on 2024-09-18 |
05/10/245 October 2024 | Change of share class name or designation |
05/10/245 October 2024 | Memorandum and Articles of Association |
27/09/2427 September 2024 | Resolutions |
27/09/2427 September 2024 | Change of share class name or designation |
22/09/2422 September 2024 | Particulars of variation of rights attached to shares |
07/06/247 June 2024 | Incorporation |
More Company Information
Recently Viewed
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