CASCADE GENERICS LIMITED

Company Documents

DateDescription
14/06/1914 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

06/03/186 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM HARSTON MILL ROYSTON ROAD HARSTON CAMBRIDGE CB22 7GG

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/04/164 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/03/1523 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/03/1424 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/03/1320 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/03/1219 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

30/08/1130 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/04/114 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/03/1025 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON TOWNSEND / 25/03/2010

View Document

25/08/0925 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/03/0926 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/04/0828 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 AUDITOR'S RESIGNATION

View Document

06/12/076 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 AUDITOR'S RESIGNATION

View Document

01/05/071 May 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0528 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

13/10/0313 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/09/0227 September 2002 SECRETARY RESIGNED

View Document

27/09/0227 September 2002 NEW SECRETARY APPOINTED

View Document

23/09/0223 September 2002 COMPANY NAME CHANGED GG 104 LIMITED CERTIFICATE ISSUED ON 23/09/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/013 April 2001 RE-REMUNERATION OF AUD 21/03/01

View Document

28/03/0128 March 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

14/03/0114 March 2001 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