CADENCE GROUP HOLDINGS LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Change of details for Mr Michael John Lally as a person with significant control on 2025-01-14

View Document

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

View Document

15/01/2515 January 2025 Director's details changed for Mrs Rosie Victoria Lally on 2025-01-14

View Document

15/01/2515 January 2025 Director's details changed for Mr Michael John Lally on 2025-01-14

View Document

06/01/256 January 2025 Current accounting period extended from 2025-06-30 to 2025-11-30

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with updates

View Document

24/10/2424 October 2024 Registration of charge 157674970001, created on 2024-10-22

View Document

05/10/245 October 2024 Particulars of variation of rights attached to shares

View Document

05/10/245 October 2024 Resolutions

View Document

05/10/245 October 2024 Sub-division of shares on 2024-09-18

View Document

05/10/245 October 2024 Change of share class name or designation

View Document

05/10/245 October 2024 Memorandum and Articles of Association

View Document

27/09/2427 September 2024 Resolutions

View Document

27/09/2427 September 2024 Change of share class name or designation

View Document

22/09/2422 September 2024 Particulars of variation of rights attached to shares

View Document

07/06/247 June 2024 Incorporation

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