Advanced company searchLink opens in new window

CARGILL HOLDINGS

Company number 00986532

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Feb 2025 TM02 Termination of appointment of Dena Michelle Lo'bue as a secretary on 6 February 2025
11 Nov 2024 CS01 Confirmation statement made on 5 November 2024 with no updates
13 Dec 2023 AA Full accounts made up to 31 May 2023
15 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
23 Jan 2023 AA Full accounts made up to 31 May 2022
17 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
15 Dec 2021 AA Full accounts made up to 31 May 2021
08 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
16 Feb 2021 AA Full accounts made up to 31 May 2020
05 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
24 Feb 2020 AA Full accounts made up to 31 May 2019
11 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
18 Jan 2019 AA Full accounts made up to 31 May 2018
07 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
05 Dec 2017 AA Full accounts made up to 31 May 2017
07 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
06 Mar 2017 AA Full accounts made up to 31 May 2016
16 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
10 Feb 2016 AP03 Appointment of Dena Michelle Lo'bue as a secretary on 10 February 2016
10 Feb 2016 AP01 Appointment of Michael James Timewell as a director on 10 February 2016
10 Feb 2016 TM01 Termination of appointment of Robin David Thurston as a director on 10 February 2016
10 Feb 2016 TM02 Termination of appointment of Robin David Thurston as a secretary on 10 February 2016
20 Nov 2015 AA Full accounts made up to 31 May 2015
11 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
23 Apr 2015 AD01 Registered office address changed from Knowle Hill Park, Fairmile Lane Cobham Surrey KT11 2PD to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL on 23 April 2015